Advanced company searchLink opens in new window

WEMBLEY PARK SUSTAINABLE INITIATIVES COMPANY LIMITED

Company number 06046222

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2017 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
12 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
14 Jul 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
05 Jul 2016 AP01 Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
05 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
29 Feb 2016 CH01 Director's details changed for Mr Maxwell David Shaw James on 26 February 2016
11 Feb 2016 CH01 Director's details changed for Mr James Michael Edward Saunders on 3 February 2016
13 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
08 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
28 May 2015 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015
02 Apr 2015 TM01 Termination of appointment of Richard James Stearn as a director on 31 March 2015
11 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
22 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Sep 2014 CH01 Director's details changed for Mr Richard James Stearn on 10 September 2014
10 Sep 2014 CH01 Director's details changed for Mr Maxwell David Shaw James on 4 August 2014
10 Sep 2014 CH03 Secretary's details changed for Sandra Judith Odell on 4 August 2014
06 Aug 2014 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 6 August 2014
03 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Oct 2013 CERTNM Company name changed wembley city sustainable initiatives company LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
28 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders