Advanced company searchLink opens in new window

WELL OF TIME LIMITED

Company number 11656665

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2021 AA Micro company accounts made up to 31 December 2019
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2020 CH01 Director's details changed for Mr Jeremy Lee Detheridge on 1 October 2020
17 Sep 2020 AD01 Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to 50 Dane Road Margate CT9 2AA on 17 September 2020
31 Jul 2020 CS01 Confirmation statement made on 15 January 2020 with updates
08 Jul 2020 PSC04 Change of details for Mr Jeremy Detheridge as a person with significant control on 10 January 2020
06 Jul 2020 CH01 Director's details changed for Mr Jeremy Detheridge on 6 July 2020
06 Jul 2020 CH01 Director's details changed for Mr Jeremy Detheridge on 4 July 2020
06 Jul 2020 AD01 Registered office address changed from 67-68 Hatton Garden 34 New House London EC1N 8JY England to 34 New House 67-68 Hatton Garden London EC1N 8JY on 6 July 2020
06 Jul 2020 PSC04 Change of details for Mr Jeremy Detheridge as a person with significant control on 4 July 2020
04 Jul 2020 PSC01 Notification of Jeremy Detheridge as a person with significant control on 10 January 2020
04 Jul 2020 AD01 Registered office address changed from 67-68 34 New House 67-68 Hatton Garden London EC1N 8JY England to 67-68 Hatton Garden 34 New House London EC1N 8JY on 4 July 2020
04 Jul 2020 PSC07 Cessation of Michael Adrian Holmes as a person with significant control on 10 January 2020
04 Jul 2020 AD01 Registered office address changed from 50 Dane Road Margate CT9 2AA England to 67-68 34 New House 67-68 Hatton Garden London EC1N 8JY on 4 July 2020
04 Jul 2020 AP01 Appointment of Mr Jeremy Detheridge as a director on 10 January 2020
04 Jul 2020 TM01 Termination of appointment of Michael Adrian Holmes as a director on 10 January 2020
26 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
22 Nov 2019 AA01 Previous accounting period shortened from 30 November 2019 to 31 October 2019
22 Nov 2019 AD01 Registered office address changed from 43-45 Addington Street Ramsgate CT11 9JJ United Kingdom to 50 Dane Road Margate CT9 2AA on 22 November 2019
02 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-02
  • GBP 1