- Company Overview for WV HOLDINGS LIMITED (09644421)
- Filing history for WV HOLDINGS LIMITED (09644421)
- People for WV HOLDINGS LIMITED (09644421)
- Charges for WV HOLDINGS LIMITED (09644421)
- Insolvency for WV HOLDINGS LIMITED (09644421)
- More for WV HOLDINGS LIMITED (09644421)
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) |
---|---|---|---|
06 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2023 | AD01 | Registered office address changed from 1 Norland Place Holland Park London W11 4QG England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 January 2023 | |
06 Jan 2023 | LIQ02 | Statement of affairs | |
06 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
24 Dec 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
09 Sep 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 December 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
15 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Mar 2018 | CONNOT | Change of name notice | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
01 Mar 2018 | PSC01 | Notification of Mark Adam Maurice as a person with significant control on 26 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Matthew Robert Green as a director on 26 February 2018 |