Advanced company searchLink opens in new window

WELKIN AND MERAKI LONDON CITY FENCHURCH STREET STATION LTD

Company number 12257959

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2023 DS01 Application to strike the company off the register
15 Aug 2023 PSC05 Change of details for Industrious International Ltd as a person with significant control on 11 April 2023
15 Aug 2023 CH01 Director's details changed for Justin David Stewart on 11 April 2023
15 Aug 2023 CH01 Director's details changed for Jamie John Hodari on 11 April 2023
11 Apr 2023 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ on 11 April 2023
30 Dec 2022 PSC07 Cessation of Jonas Marcel Dhaenens as a person with significant control on 3 May 2022
30 Dec 2022 PSC07 Cessation of Alain Raymond Brosse as a person with significant control on 3 May 2022
30 Dec 2022 PSC02 Notification of Industrious International Ltd as a person with significant control on 3 May 2022
30 Dec 2022 AD01 Registered office address changed from 2 Chestnut Road Kingston upon Thames KT2 5AP England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 30 December 2022
30 Dec 2022 TM01 Termination of appointment of Tipping Point S.A.R.L. as a director on 30 December 2022
30 Dec 2022 TM01 Termination of appointment of Alain Raymond Brosse as a director on 30 December 2022
30 Dec 2022 AP01 Appointment of Justin David Stewart as a director on 30 December 2022
30 Dec 2022 AP01 Appointment of Jamie John Hodari as a director on 30 December 2022
15 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with updates
13 Aug 2022 AD01 Registered office address changed from 31 Willoughby Road Kingston upon Thames KT2 6LN England to 2 Chestnut Road Kingston upon Thames KT2 5AP on 13 August 2022
03 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
09 Mar 2021 CH02 Director's details changed for Tipping Point S.A.R.L. on 25 February 2021
18 Dec 2020 AD01 Registered office address changed from , Ranjeev Kumar Watson Farley & Williams, 15 Appold Street, London, United Kingdom, EC2A 2HB, United Kingdom to 31 Willoughby Road Kingston upon Thames KT2 6LN on 18 December 2020
22 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
12 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-12
  • GBP 100