- Company Overview for WIIVON LTD (12407694)
- Filing history for WIIVON LTD (12407694)
- People for WIIVON LTD (12407694)
- More for WIIVON LTD (12407694)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
09 Sep 2024 | CERTNM |
Company name changed rendoo LTD\certificate issued on 09/09/24
|
|
19 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
13 May 2024 | AD01 | Registered office address changed from 209 the Heights Northolt UB5 4BX England to 16 Oxford Gardens Denham Uxbridge UB9 4EA on 13 May 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
29 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
28 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Dec 2021 | AD01 | Registered office address changed from 83 Northcote Avenue Southall UB1 2AZ England to 209 the Heights Northolt UB5 4BX on 27 December 2021 | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
14 Sep 2021 | PSC07 | Cessation of Balendra Niranchan as a person with significant control on 1 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Balendra Niranchan as a director on 1 September 2021 | |
29 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2020 | AD01 | Registered office address changed from Boundary House Boston Road London W7 2QE United Kingdom to 83 Northcote Avenue Southall UB1 2AZ on 19 November 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
16 Jan 2020 | CH01 | Director's details changed for Mr Prakash Yogarajah on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Balendra Niranchan on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Balendra Niranjan on 16 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Balendra Niranjan as a person with significant control on 16 January 2020 | |
16 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-16
|