(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, November 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 9th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 26th March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st June 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 11th October 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 20th June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd July 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 25000.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
(SH01) 25000.00 GBP is the capital in company's statement on Saturday 31st January 2015
filed on: 29th, June 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th October 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 39 High Street Orpington Kent BR6 0JE. Change occurred on Wednesday 24th September 2014. Company's previous address: Wimpole House 29 Wimpole Street London W1G 8GP.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st October 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st October 2013
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th February 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th March 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 7th March 2012.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th January 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed WHCS11 LIMITEDcertificate issued on 06/02/12
filed on: 6th, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 3rd February 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Friday 3rd February 2012
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd February 2012.
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th January 2012.
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th January 2012
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 13th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wydevale parking services LIMITEDcertificate issued on 24/11/11
filed on: 24th, November 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Wednesday 31st August 2011.
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 20th January 2011
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, January 2011
| incorporation
|
Free Download
(45 pages)
|