- Company Overview for W3DL LTD (11294896)
- Filing history for W3DL LTD (11294896)
- People for W3DL LTD (11294896)
- More for W3DL LTD (11294896)
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 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2022 | AD01 | Registered office address changed from C/O Martin Ives & Co. Ltd, Unit 70 the Base, Dartford Business Park, Victoria Road, Dartford Kent DA1 5FS England to C/O Martin Ives & Co. Ltd, the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 8 June 2022 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Apr 2021 | AD01 | Registered office address changed from C/O Martin Ives and Co Unit 29, the Base Dartford Bussiness Park, Victoria Road Dartford Kent DA1 5FS England to C/O Martin Ives & Co. Ltd, Unit 70 the Base, Dartford Business Park, Victoria Road, Dartford Kent DA1 5FS on 23 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
29 Jan 2021 | TM01 | Termination of appointment of Natalka Sokolowski as a director on 6 January 2021 | |
22 May 2020 | PSC07 | Cessation of Adrian James Golder-Hayes as a person with significant control on 31 May 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
06 Feb 2020 | AD01 | Registered office address changed from Martin Ives & Co the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS to C/O Martin Ives and Co Unit 29, the Base Dartford Bussiness Park, Victoria Road Dartford Kent DA1 5FS on 6 February 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from Suite 6, Williamson House Wotton Road Wotton Road Ashford Kent TN23 6LW England to The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 10 January 2020 | |
09 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Adrian James Golder-Hayes as a director on 23 May 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
26 Mar 2019 | PSC07 | Cessation of Bill Fox as a person with significant control on 18 September 2018 | |
26 Mar 2019 | PSC01 | Notification of Keith Miller as a person with significant control on 18 September 2018 | |
26 Mar 2019 | PSC01 | Notification of Adrian Golder-Hayes as a person with significant control on 18 September 2018 | |
21 Mar 2019 | TM01 | Termination of appointment of Julia Louise Mary Moore as a director on 12 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Bill Fox as a director on 11 March 2019 | |
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 18 September 2018
|
|
27 Sep 2018 | AP01 | Appointment of Ms Julia Louise Mary Moore as a director on 1 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr Keith Miller as a director on 1 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr Adrian James Golder-Hayes as a director on 1 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Ms Natalka Sokolowski as a director on 1 September 2018 | |
05 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-05
|