- Company Overview for WOOD HALL (LONDON) LTD (09321538)
- Filing history for WOOD HALL (LONDON) LTD (09321538)
- People for WOOD HALL (LONDON) LTD (09321538)
- Charges for WOOD HALL (LONDON) LTD (09321538)
- More for WOOD HALL (LONDON) LTD (09321538)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2021 | DS01 | Application to strike the company off the register | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Mar 2017 | MA | Memorandum and Articles of Association | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | MR01 | Registration of charge 093215380001, created on 2 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
14 Mar 2016 | CERTNM |
Company name changed M25 (maidenhead) LTD\certificate issued on 14/03/16
|
|
05 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Feb 2016 | TM01 | Termination of appointment of Paul Scott Zimbler as a director on 5 February 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Michael James Kingshott as a director on 5 February 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
04 Feb 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
20 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-20
|