- Company Overview for 3-27 WILCOX ROAD LIMITED (14566254)
- Filing history for 3-27 WILCOX ROAD LIMITED (14566254)
- People for 3-27 WILCOX ROAD LIMITED (14566254)
- Charges for 3-27 WILCOX ROAD LIMITED (14566254)
- More for 3-27 WILCOX ROAD LIMITED (14566254)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
22 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Apr 2024 | AD01 | Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 17 April 2024 | |
10 Apr 2024 | MR01 | Registration of charge 145662540001, created on 8 April 2024 | |
14 Feb 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 31 December 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
13 Nov 2023 | AP01 | Appointment of Mr Morten Fredrik Brinchmann as a director on 1 November 2023 | |
29 Sep 2023 | TM01 | Termination of appointment of Philip Martin Bertil Jose Lilliefelth as a director on 25 September 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW England to 58 Grosvenor Street London W1K 3JB on 27 September 2023 | |
11 Sep 2023 | PSC02 | Notification of White Properties Holding Limited as a person with significant control on 11 September 2023 | |
11 Sep 2023 | PSC07 | Cessation of Christopher Lilliefelth as a person with significant control on 11 September 2023 | |
11 Sep 2023 | PSC07 | Cessation of Tony William Andreas Andersson as a person with significant control on 11 September 2023 | |
11 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 4 September 2023
|
|
18 Aug 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 July 2023
|
|
31 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2023 | SH10 | Particulars of variation of rights attached to shares | |
31 Jul 2023 | MA | Memorandum and Articles of Association | |
28 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 12 July 2023
|
|
21 Jul 2023 | SH02 | Sub-division of shares on 9 June 2023 | |
14 Jun 2023 | PSC04 | Change of details for Mr Christopher Lilliefelth as a person with significant control on 4 January 2023 | |
13 Jun 2023 | PSC01 | Notification of Tony William Andreas Andersson as a person with significant control on 4 January 2023 | |
13 Jun 2023 | CERTNM |
Company name changed 14-16 vauxhall street LIMITED\certificate issued on 13/06/23
|
|
06 Feb 2023 | AP01 | Appointment of Mr Tony William Andreas Andersson as a director on 9 January 2023 | |
03 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-03
|