WOODGRANGE FOREST LIMITED

09453786
2ND FLOOR REGIS HOUSE 45 KING WILLIAMS STREET LONDON EC4R 9AN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
03 May 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
14 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
18 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
07 Aug 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Aug 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
26 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jun 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
25 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
25 Jun 2019 resolution Resolution 1 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
31 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2018 officers Appointment of director (Mr John Philip Stainton) 2 Buy now
31 Jul 2018 officers Appointment of director (Mr Simon Andrew Kight) 2 Buy now
31 Jul 2018 officers Termination of appointment of director (Lauren Sarah Harris) 1 Buy now
31 Jul 2018 officers Appointment of director (Mr Karl John Timberlake) 2 Buy now
31 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Jul 2018 officers Termination of appointment of director (Andrew David Rose) 1 Buy now
31 Jul 2018 officers Termination of appointment of director (Lauren Sarah Harris) 1 Buy now
31 Jul 2018 officers Termination of appointment of director (Daniel Bruce Harris) 1 Buy now
31 Jul 2018 officers Termination of appointment of director (Alana Deborah Harris) 1 Buy now
31 Jul 2018 officers Termination of appointment of director (Gaynor Naomi Harris) 1 Buy now
31 Jul 2018 officers Termination of appointment of director (Alana Deborah Harris) 1 Buy now
21 Jun 2018 change-of-name Certificate Change Of Name Company 5 Buy now
21 Jun 2018 change-of-name Change Of Name Notice 2 Buy now
04 Jun 2018 accounts Annual Accounts 13 Buy now
09 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Dec 2017 accounts Annual Accounts 14 Buy now
12 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2017 officers Change of particulars for director (Miss Alana Deborah Harris) 2 Buy now
06 Nov 2016 accounts Annual Accounts 10 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2016 officers Change of particulars for director (Miss Lauren Sarah Harris) 2 Buy now
25 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Nov 2015 mortgage Registration of a charge 41 Buy now
07 Nov 2015 annual-return Annual Return 6 Buy now
10 Aug 2015 officers Appointment of director (Mrs Gaynor Naomi Harris) 2 Buy now
08 Aug 2015 officers Appointment of director (Miss Lauren Sarah Harris) 2 Buy now
08 Aug 2015 officers Appointment of director (Miss Alana Deborah Harris) 2 Buy now
13 Jul 2015 capital Return of Allotment of shares 3 Buy now
23 Feb 2015 incorporation Incorporation Company 7 Buy now