- Company Overview for 14 WELLESLEY ROAD MANAGEMENT LIMITED (11215017)
- Filing history for 14 WELLESLEY ROAD MANAGEMENT LIMITED (11215017)
- People for 14 WELLESLEY ROAD MANAGEMENT LIMITED (11215017)
- More for 14 WELLESLEY ROAD MANAGEMENT LIMITED (11215017)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
27 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
29 Nov 2019 | AD01 | Registered office address changed from 59 Fryent Way London NW9 9NU England to 11-12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB on 29 November 2019 | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
04 Dec 2018 | AP01 | Appointment of Miss Carla Maria Williams as a director on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mrs Rinkal Patel as a director on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Mahul Patel as a director on 4 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Vasam Shabnem Ibrahim as a director on 4 December 2018 | |
04 Dec 2018 | PSC02 | Notification of Cmw Properties Limited as a person with significant control on 4 December 2018 | |
04 Dec 2018 | PSC01 | Notification of Mahul Patel as a person with significant control on 4 December 2018 | |
04 Dec 2018 | PSC07 | Cessation of Vasam Ibrahim as a person with significant control on 4 December 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 4th Floor Metroline House 118 - 122 College Road Harrow Middlesex HA1 1BQ United Kingdom to 59 Fryent Way London NW9 9NU on 4 December 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Vasam Shabnem Ibrahim on 15 April 2018 | |
20 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-20
|