Advanced company searchLink opens in new window

WALDEMAR CAPITAL LTD

Company number 10523399

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2022 DS01 Application to strike the company off the register
10 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with updates
16 Dec 2021 CH01 Director's details changed for Mr Joseph John Netherton Godfrey on 14 December 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 AD01 Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA England to 6 Northgate Chichester West Sussex PO19 1BA on 20 January 2021
20 Jan 2021 PSC05 Change of details for Northgate Properties Ltd as a person with significant control on 1 July 2020
23 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
15 Nov 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 12 December 2016
25 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Apr 2019 PSC05 Change of details for Hollow Farm Estates Limited as a person with significant control on 11 April 2019
07 Mar 2019 CS01 Confirmation statement made on 13 December 2018 with updates
03 Oct 2018 MR04 Satisfaction of charge 105233990001 in full
20 Sep 2018 MR01 Registration of charge 105233990002, created on 12 September 2018
20 Sep 2018 MR01 Registration of charge 105233990003, created on 12 September 2018
13 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
07 Sep 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 29 August 2018
06 Sep 2018 PSC05 Change of details for Hollow Farm Estates Limited as a person with significant control on 29 August 2018
06 Sep 2018 PSC07 Cessation of Tango Charlie Whiskey Holdings Limited as a person with significant control on 29 August 2018
05 Sep 2018 TM01 Termination of appointment of Thomas Wolfe as a director on 29 August 2018
19 Feb 2018 PSC04 Change of details for a person with significant control