- Company Overview for WADDON GREEN LIMITED (10722735)
- Filing history for WADDON GREEN LIMITED (10722735)
- People for WADDON GREEN LIMITED (10722735)
- Charges for WADDON GREEN LIMITED (10722735)
- Insolvency for WADDON GREEN LIMITED (10722735)
- Registers for WADDON GREEN LIMITED (10722735)
- More for WADDON GREEN LIMITED (10722735)
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) |
---|---|---|---|
30 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 December 2023 | |
16 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 December 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Anthea Marie Nembhard as a director on 28 September 2022 | |
22 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | LIQ01 | Declaration of solvency | |
21 Dec 2021 | AD01 | Registered office address changed from C/O London Strategic Land, 33 Welbeck Street London W1G 8EX to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 December 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Ashley Philip Griffiths on 31 August 2021 | |
18 May 2021 | PSC08 | Notification of a person with significant control statement | |
18 May 2021 | PSC07 | Cessation of London Strategic Land Fund Gp Limited as a person with significant control on 17 April 2017 | |
30 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
28 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Nov 2020 | SH19 |
Statement of capital on 19 November 2020
|
|
19 Nov 2020 | SH20 | Statement by Directors | |
19 Nov 2020 | CAP-SS | Solvency Statement dated 10/11/20 | |
19 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
06 Jan 2020 | AP01 | Appointment of Mr Daniel Remy Cavanagh as a director on 1 December 2019 | |
06 Jan 2020 | AP01 | Appointment of Ms Anthea Marie Nembhard as a director on 1 December 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Nicolas Raymond Thomas Bernard as a director on 30 November 2019 | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|
|
29 Apr 2019 | TM01 | Termination of appointment of Iain James Macgregor as a director on 29 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates |