- Company Overview for WILMER PLACE LTD (09600629)
- Filing history for WILMER PLACE LTD (09600629)
- People for WILMER PLACE LTD (09600629)
- Charges for WILMER PLACE LTD (09600629)
- Insolvency for WILMER PLACE LTD (09600629)
- More for WILMER PLACE LTD (09600629)
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) |
---|---|---|---|
31 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2024 | |
28 Sep 2023 | AD01 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023 | |
24 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2023 | |
16 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2022 | |
04 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2021 | |
08 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2020 | |
06 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2019 | |
24 Jul 2018 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Tavistock House South Tavistock Square London WC1H 9LG on 24 July 2018 | |
20 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | LIQ01 | Declaration of solvency | |
04 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
21 Feb 2017 | AD01 | Registered office address changed from 369 Burnt Oak Broadway Edgware HA8 5AW to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 21 February 2017 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Jan 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 31 October 2016 | |
06 Jan 2017 | MR01 | Registration of charge 096006290003, created on 5 January 2017 | |
08 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
12 Aug 2015 | MR01 |
Registration of charge 096006290002, created on 4 August 2015
|
|
06 Aug 2015 | MR01 | Registration of charge 096006290001, created on 4 August 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Elliott Dubey on 20 May 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
15 Jul 2015 | TM01 | Termination of appointment of Dov Reichmann as a director on 20 May 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Elliott Dubey as a director on 20 May 2015 | |
20 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-20
|