WEDDINGTON LIMITED

06190732
16 FINCHLEY ROAD LONDON NW8 6EB

Documents

Documents
Date Category Description Pages
18 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Jul 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Aug 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2021 accounts Annual Accounts 6 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2021 accounts Annual Accounts 6 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2019 accounts Annual Accounts 5 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
03 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 6 Buy now
15 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2017 accounts Annual Accounts 3 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2016 annual-return Annual Return 3 Buy now
04 Dec 2015 accounts Annual Accounts 3 Buy now
04 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 6 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
29 Nov 2012 officers Appointment of secretary (Sanjivi Karia) 3 Buy now
29 Nov 2012 officers Termination of appointment of secretary (Alane Fairhall) 2 Buy now
28 Nov 2012 officers Termination of appointment of director (Marcus Cooper) 2 Buy now
28 Nov 2012 officers Appointment of director (Alane Julia Fairhall) 3 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
18 Nov 2011 accounts Annual Accounts 2 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
14 Oct 2010 accounts Annual Accounts 2 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
15 Dec 2009 accounts Annual Accounts 2 Buy now
06 Apr 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
28 Jan 2009 accounts Annual Accounts 1 Buy now
09 May 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
30 May 2007 officers New secretary appointed 1 Buy now
30 May 2007 officers New director appointed 2 Buy now
02 May 2007 address Registered office changed on 02/05/07 from: 72 new bond street mayfair london W1S 1RR 1 Buy now
02 May 2007 officers Secretary resigned 1 Buy now
02 May 2007 officers Director resigned 1 Buy now
28 Mar 2007 incorporation Incorporation Company 16 Buy now