WOODGRANGE ASSOCIATES LIMITED

05148490
13 JOHN PRINCE'S STREET 2ND FLOOR LONDON

Documents

Documents
Date Category Description Pages
09 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
13 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2017 accounts Annual Accounts 5 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
27 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Mar 2016 accounts Annual Accounts 7 Buy now
21 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Oct 2015 accounts Annual Accounts 7 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
10 Jul 2015 officers Appointment of director (Ms Ioanna Nicolaou) 2 Buy now
09 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
14 Jan 2015 officers Termination of appointment of director (Marianna Gemenitzi) 1 Buy now
04 Aug 2014 accounts Annual Accounts 7 Buy now
19 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
01 Aug 2013 accounts Annual Accounts 7 Buy now
20 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2013 annual-return Annual Return 4 Buy now
17 Jul 2013 officers Appointment of director (Marianna Gemenitzi) 2 Buy now
17 Jul 2013 officers Termination of appointment of director (Lana Zamba) 1 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Jul 2012 annual-return Annual Return 4 Buy now
26 Mar 2012 accounts Annual Accounts 7 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
15 Jul 2011 address Move Registers To Sail Company 1 Buy now
15 Jul 2011 address Change Sail Address Company 1 Buy now
15 Jul 2011 officers Appointment of director (Ms Lana Zamba) 2 Buy now
11 Apr 2011 officers Termination of appointment of director (Stephen Kelly) 2 Buy now
31 Mar 2011 accounts Annual Accounts 6 Buy now
20 Jul 2010 annual-return Annual Return 3 Buy now
20 Jul 2010 officers Change of particulars for director (Stephen John Kelly) 2 Buy now
13 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Apr 2010 officers Change of particulars for director (Stephen John Kelly) 2 Buy now
01 Apr 2010 accounts Annual Accounts 2 Buy now
31 Mar 2010 annual-return Annual Return 3 Buy now
09 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
20 Mar 2009 accounts Annual Accounts 2 Buy now
17 Jul 2008 annual-return Return made up to 08/06/08; full list of members 3 Buy now
17 Jul 2008 officers Appointment terminated secretary slh secretaries LTD 1 Buy now
13 Feb 2008 accounts Annual Accounts 2 Buy now
10 Oct 2007 officers New director appointed 1 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
10 Aug 2007 annual-return Return made up to 08/06/07; full list of members 2 Buy now
30 Apr 2007 accounts Annual Accounts 2 Buy now
04 Apr 2007 annual-return Return made up to 08/06/06; full list of members 2 Buy now
07 Apr 2006 accounts Annual Accounts 6 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: suite 205 58 queensway london W2 3RW 1 Buy now
28 Nov 2005 annual-return Return made up to 08/06/05; full list of members 2 Buy now
27 Nov 2005 officers New director appointed 1 Buy now
27 Nov 2005 officers Secretary resigned 1 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
25 Nov 2005 officers New secretary appointed 2 Buy now
09 Nov 2005 address Registered office changed on 09/11/05 from: suite 75 58 queensway london W2 3RW 1 Buy now
30 Jul 2004 officers New director appointed 2 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
08 Jun 2004 incorporation Incorporation Company 14 Buy now