WELKIN AND MERAKI LONDON CITY FENCHURCH STREET STATION LTD
Company number 12257959
- Company Overview for WELKIN AND MERAKI LONDON CITY FENCHURCH STREET STATION LTD (12257959)
- Filing history for WELKIN AND MERAKI LONDON CITY FENCHURCH STREET STATION LTD (12257959)
- People for WELKIN AND MERAKI LONDON CITY FENCHURCH STREET STATION LTD (12257959)
- More for WELKIN AND MERAKI LONDON CITY FENCHURCH STREET STATION LTD (12257959)
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
Statement of capital on 2019-10-12
|