Advanced company searchLink opens in new window

W3DL LTD

Company number 11294896

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)
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
  • GBP 9,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-05
  • GBP 1