Advanced company searchLink opens in new window

INDEX WM (HOLDINGS) LIMITED

Company number 10461606

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2023 TM01 Termination of appointment of Christopher Woodhouse as a director on 11 August 2023
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2023 DS01 Application to strike the company off the register
21 Dec 2022 SH19 Statement of capital on 21 December 2022
  • GBP 4,525,000
21 Dec 2022 CAP-SS Solvency Statement dated 20/12/22
21 Dec 2022 SH20 Statement by Directors
21 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 1 October 2022
30 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 1 October 2019
26 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/12/2022.
18 Oct 2022 PSC05 Change of details for Tilney Smith & Williamson Limited as a person with significant control on 27 June 2022
23 Sep 2022 AP01 Appointment of Charlotte Davies as a director on 21 September 2022
23 Sep 2022 TM01 Termination of appointment of Nicola Claire Mitford-Slade as a director on 21 September 2022
29 Jun 2022 CH01 Director's details changed for Mr Christopher Woodhouse on 14 June 2022
28 Jun 2022 CH03 Secretary's details changed for Mr Gavin Raymond White on 14 June 2022
28 Jun 2022 CH01 Director's details changed for Miss Nicola Claire Mitford-Slade on 14 June 2022
28 Jun 2022 CH01 Director's details changed for Mr Andrew Martin Baddeley on 14 June 2022
14 Jun 2022 AD01 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ England to 45 Gresham Street London EC2V 7BG on 14 June 2022
19 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 1 October 2019
15 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
09 Sep 2021 AP03 Appointment of Mr Gavin Raymond White as a secretary on 1 September 2021
09 Sep 2021 TM02 Termination of appointment of Deborah Ann Saunders as a secretary on 1 September 2021