- Company Overview for WIMBLEDON ASSETS LIMITED (12873073)
- Filing history for WIMBLEDON ASSETS LIMITED (12873073)
- People for WIMBLEDON ASSETS LIMITED (12873073)
- Charges for WIMBLEDON ASSETS LIMITED (12873073)
- More for WIMBLEDON ASSETS LIMITED (12873073)
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
|
|
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
|
|
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
Statement of capital on 2020-09-11
|