Advanced company searchLink opens in new window

14 WELLESLEY ROAD MANAGEMENT LIMITED

Company number 11215017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2