- Company Overview for NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED (09654038)
- Filing history for NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED (09654038)
- People for NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED (09654038)
- More for NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED (09654038)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2021 | DS01 | Application to strike the company off the register | |
27 Apr 2021 | TM01 | Termination of appointment of Adam Joel Shafron as a director on 27 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Rory Anthony O'connor as a director on 27 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Vincent Daniel Goldstein as a director on 27 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Jonathan Simon Goldstein as a director on 27 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Honorah Finucane as a director on 27 April 2021 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
04 Jul 2019 | PSC05 | Change of details for Vg Rdock Limited as a person with significant control on 11 November 2016 | |
02 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
20 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Aug 2018 | PSC05 | Change of details for Vg Rdock Limited as a person with significant control on 11 November 2016 | |
07 Aug 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
07 Aug 2018 | PSC02 | Notification of Vg Rdock Limited as a person with significant control on 11 November 2016 | |
07 Aug 2018 | PSC02 | Notification of C.J.O'shea & Company Limited as a person with significant control on 11 November 2016 | |
07 Aug 2018 | PSC05 | Change of details for Galliard Developments Limited as a person with significant control on 11 November 2016 | |
19 Mar 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
29 Aug 2017 | PSC02 | Notification of Galliard Developments Limited as a person with significant control on 6 April 2016 | |
02 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | SH08 | Change of share class name or designation |