- Company Overview for WAXLOW LIMITED (11060908)
- Filing history for WAXLOW LIMITED (11060908)
- People for WAXLOW LIMITED (11060908)
- Insolvency for WAXLOW LIMITED (11060908)
- Registers for WAXLOW LIMITED (11060908)
- More for WAXLOW LIMITED (11060908)
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) |
---|---|---|---|
29 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2020 | |
12 Aug 2019 | AD01 | Registered office address changed from King Charles House Park End Street Oxford OX1 1JD England to The Shard 32 London Bridge Street London SE1 9SG on 12 August 2019 | |
09 Aug 2019 | LIQ01 | Declaration of solvency | |
09 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | AP01 | Appointment of Mrs Rachel Elizabeth Norris Cervetto as a director on 24 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Mrs Fay Ashwell as a director on 24 July 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
06 Aug 2018 | PSC05 | Change of details for Kingston (City) Estates Trading Limited as a person with significant control on 24 July 2018 | |
06 Aug 2018 | AD04 | Register(s) moved to registered office address King Charles House Park End Street Oxford OX1 1JD | |
06 Aug 2018 | AD02 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to King Charles House Park End Street Oxford OX1 1JD | |
31 Jul 2018 | AD04 | Register(s) moved to registered office address King Charles House Park End Street Oxford OX1 1JD | |
31 Jul 2018 | AP01 | Appointment of Mr Robert Guy Godfrey as a director on 24 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of George John Charles Hickman as a director on 24 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to King Charles House Park End Street Oxford OX1 1JD on 31 July 2018 | |
22 Nov 2017 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
17 Nov 2017 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
17 Nov 2017 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
13 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-13
|