- Company Overview for WARD & WARD PRIZE HOMES LTD (11055578)
- Filing history for WARD & WARD PRIZE HOMES LTD (11055578)
- People for WARD & WARD PRIZE HOMES LTD (11055578)
- More for WARD & WARD PRIZE HOMES LTD (11055578)
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 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2018 | DS01 | Application to strike the company off the register | |
12 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
28 Nov 2017 | CH01 | Director's details changed for Mr Alex Ward on 28 November 2017 | |
24 Nov 2017 | AP01 | Appointment of Mr Matthew Geoffrey James Dabell as a director on 24 November 2017 | |
24 Nov 2017 | AP01 | Appointment of Mr Alex Ward as a director on 24 November 2017 | |
23 Nov 2017 | TM02 | Termination of appointment of Alexander Ward as a secretary on 23 November 2017 | |
23 Nov 2017 | TM02 | Termination of appointment of Matthew Dabell as a secretary on 23 November 2017 | |
23 Nov 2017 | AP03 | Appointment of Mr Matthew Dabell as a secretary on 23 November 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from 1 Hurst Lane East Molesey KT8 9EA United Kingdom to 43 Harwood Road London SW6 4QP on 23 November 2017 | |
23 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 23 November 2017 | |
09 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-09
|