Advanced company searchLink opens in new window

WD (OCH) INVESTMENTS LIMITED

Company number 11938212

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2023 DS01 Application to strike the company off the register
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Sep 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 AD01 Registered office address changed from Forest End Forest Green Dorking Surrey RH5 5RZ England to 3 the Mews Eastwood Road Bramley Surrey GU5 0FB on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mrs Suzanne Walker-Duncalf on 25 June 2021
28 Jun 2021 PSC04 Change of details for Mrs Suzanne Walker-Duncalf as a person with significant control on 25 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Paul Andrew Walker-Duncalf on 25 June 2021
28 Jun 2021 PSC04 Change of details for Mr Paul Andrew Walker-Duncalf as a person with significant control on 25 June 2021
02 Jun 2021 AA Micro company accounts made up to 31 March 2020
26 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
16 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
29 Oct 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
29 Jul 2019 AD01 Registered office address changed from Hopedene House Pasturewood Road Holmbury St Mary Dorking Surrey RH5 6PE England to Forest End Forest Green Dorking Surrey RH5 5RZ on 29 July 2019
26 Jul 2019 PSC04 Change of details for Mrs Suzanne Walker-Duncalf as a person with significant control on 26 July 2019
26 Jul 2019 CH01 Director's details changed for Mrs Suzanne Walker-Duncalf on 26 July 2019
26 Jul 2019 PSC04 Change of details for Mr Paul Andrew Walker-Duncalf as a person with significant control on 26 July 2019
26 Jul 2019 CH01 Director's details changed for Mr Paul Andrew Walker-Duncalf on 26 July 2019
10 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-10
  • GBP 2