Advanced company searchLink opens in new window

W1 DEVELOPMENTS (2) LIMITED

Company number 08225502

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2016 CS01 Confirmation statement made on 24 September 2016 with updates
20 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
28 Nov 2015 AP01 Appointment of Emmanuel Reveillaud as a director on 14 September 2015
28 Nov 2015 TM01 Termination of appointment of Christopher Timothy Murray as a director on 14 September 2015
11 Nov 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of share 14/09/2015
11 Nov 2015 AD01 Registered office address changed from C/O Brecher 4th Floor 64 North Row London W1K 7DA to 1 Park Row Leeds Yorkshire LS1 5AB on 11 November 2015
06 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
18 Dec 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
07 Aug 2013 AD01 Registered office address changed from Heron Place 3 George Street London W1U 3QG United Kingdom on 7 August 2013
24 Sep 2012 NEWINC Incorporation