Advanced company searchLink opens in new window

NLN9084 LTD

Company number 12289084

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)
19 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2024 DS01 Application to strike the company off the register
08 Nov 2023 CERTNM Company name changed waverley equity (dev 4) LTD\certificate issued on 08/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-08
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
12 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
06 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
19 Oct 2021 MR04 Satisfaction of charge 122890840002 in full
29 Jan 2021 PSC05 Change of details for Waverley Equity (Properties) Ltd as a person with significant control on 19 January 2021
29 Jan 2021 CH01 Director's details changed for Mr. Philip David Francis Feibusch on 19 January 2021
29 Jan 2021 CH01 Director's details changed for Ms Colette Moscati on 19 January 2021
29 Jan 2021 AD01 Registered office address changed from Abbey House Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 29 January 2021
29 Jan 2021 PSC04 Change of details for Ms Colette Moscati as a person with significant control on 19 January 2021
29 Jan 2021 PSC04 Change of details for Mr. Philip David Francis Feibusch as a person with significant control on 19 January 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
10 Jul 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 March 2020
26 Feb 2020 MR01 Registration of charge 122890840002, created on 26 February 2020
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 131.60
10 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2020 MR01 Registration of charge 122890840001, created on 28 January 2020
30 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-30
  • GBP 100