- Company Overview for INDEX WM (HOLDINGS) LIMITED (10461606)
- Filing history for INDEX WM (HOLDINGS) LIMITED (10461606)
- People for INDEX WM (HOLDINGS) LIMITED (10461606)
- More for INDEX WM (HOLDINGS) LIMITED (10461606)
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
|
|
21 Dec 2022 | CAP-SS | Solvency Statement dated 20/12/22 | |
21 Dec 2022 | SH20 | Statement by Directors | |
21 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |