Advanced company searchLink opens in new window

WIMBLEDON ASSETS LIMITED

Company number 12873073

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)
31 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2024 DS01 Application to strike the company off the register
19 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
27 Jan 2024 AA01 Previous accounting period shortened from 29 September 2023 to 30 April 2023
02 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 10 September 2022
02 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 10 September 2023
15 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
12 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/10/2023.
16 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
12 Jan 2023 MR04 Satisfaction of charge 128730730001 in full
12 Jan 2023 MR04 Satisfaction of charge 128730730002 in full
29 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/10/2023.
06 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
03 Dec 2021 CH01 Director's details changed for Ms Victoria Taylor on 3 December 2021
03 Dec 2021 PSC04 Change of details for Ms Victoria Taylor as a person with significant control on 3 December 2021
27 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
21 Sep 2021 PSC04 Change of details for Ms Victoria Taylor as a person with significant control on 21 September 2021
21 Sep 2021 CH01 Director's details changed for Ms Victoria Taylor on 21 September 2021
21 Sep 2021 AD01 Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 21 September 2021
23 Mar 2021 MR01 Registration of charge 128730730001, created on 23 March 2021
23 Mar 2021 MR01 Registration of charge 128730730002, created on 23 March 2021
11 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-11
  • GBP 100