WOODVALE ESTATES INTERNATIONAL LIMITED

03760980
272 KILBURN HIGH ROAD LONDON ENGLAND NW6 2BY

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2019 accounts Annual Accounts 2 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2016 accounts Annual Accounts 3 Buy now
15 Jun 2016 annual-return Annual Return 3 Buy now
18 Jan 2016 accounts Annual Accounts 3 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 accounts Annual Accounts 3 Buy now
09 May 2014 annual-return Annual Return 3 Buy now
13 Jan 2014 accounts Annual Accounts 3 Buy now
29 Apr 2013 annual-return Annual Return 3 Buy now
29 Apr 2013 officers Termination of appointment of secretary (Azam Shokri) 1 Buy now
02 Jan 2013 accounts Annual Accounts 4 Buy now
07 May 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 accounts Annual Accounts 3 Buy now
11 May 2011 annual-return Annual Return 4 Buy now
11 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2011 accounts Annual Accounts 3 Buy now
23 Apr 2010 annual-return Annual Return 4 Buy now
23 Apr 2010 officers Change of particulars for director (Farokh Ali Fardanesh) 2 Buy now
19 Jan 2010 accounts Annual Accounts 3 Buy now
08 Jun 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
08 Jun 2009 officers Secretary appointed mrs azam shokri 1 Buy now
08 Jun 2009 officers Appointment terminated secretary arshed fahmi 1 Buy now
25 Mar 2009 officers Director appointed farokh ali fardanesh 1 Buy now
12 Mar 2009 officers Appointment terminated director mohammed jumah 1 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from 18 grampian gardens london NW2 1JG 1 Buy now
24 Feb 2009 accounts Annual Accounts 12 Buy now
24 Apr 2008 annual-return Return made up to 18/04/08; full list of members 3 Buy now
15 Sep 2007 accounts Annual Accounts 14 Buy now
04 May 2007 annual-return Return made up to 18/04/07; full list of members 6 Buy now
19 Apr 2007 address Registered office changed on 19/04/07 from: 447 edgware road london W2 1TH 1 Buy now
30 Nov 2006 accounts Annual Accounts 14 Buy now
16 May 2006 annual-return Return made up to 18/04/06; full list of members 6 Buy now
06 Feb 2006 officers Director resigned 1 Buy now
31 Jan 2006 officers New director appointed 2 Buy now
08 Dec 2005 accounts Annual Accounts 14 Buy now
20 May 2005 annual-return Return made up to 18/04/05; full list of members 6 Buy now
21 Dec 2004 accounts Annual Accounts 14 Buy now
13 May 2004 annual-return Return made up to 18/04/04; full list of members 6 Buy now
01 Mar 2004 accounts Annual Accounts 11 Buy now
19 Jun 2003 officers Secretary resigned;director resigned 1 Buy now
14 Jun 2003 officers New secretary appointed 2 Buy now
03 Jun 2003 officers Secretary resigned;director resigned 1 Buy now
14 Apr 2003 annual-return Return made up to 18/04/03; full list of members 7 Buy now
25 Feb 2003 accounts Annual Accounts 14 Buy now
16 Dec 2002 officers New director appointed 2 Buy now
06 Dec 2002 officers Director resigned 1 Buy now
22 May 2002 accounts Annual Accounts 11 Buy now
24 Apr 2002 annual-return Return made up to 18/04/02; full list of members 7 Buy now
25 Apr 2001 annual-return Return made up to 28/04/01; full list of members 6 Buy now
07 Feb 2001 accounts Annual Accounts 12 Buy now
17 May 2000 annual-return Return made up to 28/04/00; full list of members 6 Buy now
12 Oct 1999 address Registered office changed on 12/10/99 from: 447 edgware road london W2 1TH 1 Buy now
28 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 1999 address Registered office changed on 16/09/99 from: 25 eaton drive kingston upon thames surrey KT2 7RB 1 Buy now
12 Aug 1999 capital Ad 01/08/99--------- £ si 80000@1=80000 £ ic 1/80001 2 Buy now
22 May 1999 officers New director appointed 2 Buy now
22 May 1999 officers New secretary appointed;new director appointed 2 Buy now
14 May 1999 address Registered office changed on 14/05/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS 1 Buy now
14 May 1999 officers Secretary resigned 1 Buy now
14 May 1999 officers Director resigned 1 Buy now
07 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 1999 incorporation Incorporation Company 15 Buy now