- Company Overview for WEMB PROPERTY SERVICES LIMITED (10584641)
- Filing history for WEMB PROPERTY SERVICES LIMITED (10584641)
- People for WEMB PROPERTY SERVICES LIMITED (10584641)
- Charges for WEMB PROPERTY SERVICES LIMITED (10584641)
- More for WEMB PROPERTY SERVICES LIMITED (10584641)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
11 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
05 Dec 2023 | CH01 | Director's details changed for Mr Dipen Amin on 27 November 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mr Dipendra Amin as a person with significant control on 27 November 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mr Dipen Amin as a person with significant control on 27 November 2023 | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
15 Jun 2022 | RT01 | Administrative restoration application | |
10 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 31 August 2021 | |
22 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
26 Feb 2019 | MR01 | Registration of charge 105846410001, created on 25 February 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
15 Nov 2018 | TM01 | Termination of appointment of Khemanand Hurhangee as a director on 14 November 2018 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |