Advanced company searchLink opens in new window

WEMBLEY THEATRE LIMITED

Company number 09301117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2017 AD01 Registered office address changed from 111-113 Great Portland Street 3rd Floor London W1W 6QQ to 38 C/O Ed Rieu Sopher International Berkeley Square London W1J 5AE on 23 June 2017
11 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 TM02 Termination of appointment of Benedict Poynter as a secretary on 30 May 2016
09 May 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
24 Nov 2015 TM01 Termination of appointment of Gary Martin Ricci as a director on 10 November 2015
17 Nov 2015 TM01 Termination of appointment of Harvey Anthony Goldsmith as a director on 28 September 2015
17 Nov 2015 TM01 Termination of appointment of Cornelis Gijsbert Abrahams as a director on 28 September 2015
14 May 2015 AP03 Appointment of Benedict Poynter as a secretary on 29 April 2015
13 May 2015 AP01 Appointment of Mr Harvey Anthony Goldsmith as a director on 13 April 2015
13 May 2015 AP01 Appointment of Cornelis Gijsbert Abrahams as a director on 13 April 2015
24 Apr 2015 AP01 Appointment of Gary Martin Ricci as a director on 13 April 2015
24 Apr 2015 TM01 Termination of appointment of Benedict James Alexander Poynter as a director on 13 April 2015
24 Apr 2015 AP01 Appointment of Robert Allen Harris as a director on 13 March 2015
24 Apr 2015 AP01 Appointment of Warren Adams as a director on 13 April 2015
07 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-07
  • GBP 100