Advanced company searchLink opens in new window

NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED

Company number 09654038

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 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
  • GBP 10
02 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2016 SH08 Change of share class name or designation