Advanced company searchLink opens in new window

WALDECK PYRMONT LIMITED

Company number 10713437

Filter by category

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
14 Nov 2023 PSC05 Change of details for 35 Woodstock Avenue Limited as a person with significant control on 26 June 2023
29 Sep 2023 MR01 Registration of charge 107134370003, created on 22 September 2023
29 Sep 2023 MR01 Registration of charge 107134370004, created on 22 September 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
21 Apr 2022 AA Micro company accounts made up to 30 September 2020
07 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 AD01 Registered office address changed from Unit 2, Sayer House Oxgate Lane London NW2 7JN England to 2a Fortis Green London N2 9EL on 17 May 2021
14 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
27 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
10 Jan 2020 AP01 Appointment of Mr Elad Farkash as a director on 20 December 2019
10 Jan 2020 PSC07 Cessation of Adam Michael Craighill as a person with significant control on 20 December 2019
10 Jan 2020 PSC07 Cessation of Adam Michael Craighill as a person with significant control on 20 December 2019
10 Jan 2020 PSC02 Notification of 35 Woodstock Avenue Limited as a person with significant control on 20 December 2019
10 Jan 2020 PSC02 Notification of Cedarwood Management Services Limited as a person with significant control on 20 December 2019
09 Jan 2020 AP01 Appointment of Mr Oded Bar as a director on 20 December 2019
09 Jan 2020 CH01 Director's details changed for Mr Daniel Sebastian Katz on 9 January 2020
09 Jan 2020 TM01 Termination of appointment of Evert Van Der Weijden as a director on 20 December 2019
09 Jan 2020 TM01 Termination of appointment of Adam Michael Craighill as a director on 20 December 2019
09 Jan 2020 AP01 Appointment of Mr Daniel Sebastian Katz as a director on 20 December 2019