- Company Overview for WELLINGTON STREET FREEHOLD LIMITED (10711403)
- Filing history for WELLINGTON STREET FREEHOLD LIMITED (10711403)
- People for WELLINGTON STREET FREEHOLD LIMITED (10711403)
- More for WELLINGTON STREET FREEHOLD LIMITED (10711403)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2020 | DS01 | Application to strike the company off the register | |
10 Jun 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
05 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
05 Apr 2018 | PSC07 | Cessation of Ruth Alexander as a person with significant control on 16 May 2017 | |
27 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 16 May 2017
|
|
16 Jun 2017 | AP01 | Appointment of Mr Alistair Russell Court as a director on 7 April 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Giles William Underhill as a director on 5 April 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Permjit Sulh as a director on 5 April 2017 | |
15 Jun 2017 | AP01 | Appointment of Marcus Ronald Rule as a director on 5 April 2017 | |
15 Jun 2017 | AP01 | Appointment of Richard Jeffrey Brookes-Smith as a director on 5 April 2017 | |
05 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-05
|