Advanced company searchLink opens in new window

WVO LIMITED

Company number 13089915

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)
13 Nov 2023 LIQ02 Statement of affairs
25 Oct 2023 AD01 Registered office address changed from 124 Finchley Road London NW3 5JS England to Sterling Ford Centurion House 83 Camp Road St Albans Hertfordshire AL1 5JN on 25 October 2023
25 Oct 2023 600 Appointment of a voluntary liquidator
25 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-22
20 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
03 Oct 2022 TM01 Termination of appointment of Nicholas Palmer as a director on 11 September 2022
06 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
23 May 2022 AP01 Appointment of Mr Piers Benedict Adam as a director on 17 May 2022
19 May 2022 AP01 Appointment of Mr Nicholas Palmer as a director on 17 May 2022
19 May 2022 TM01 Termination of appointment of Diccon Adam as a director on 17 May 2022
22 Apr 2022 AD01 Registered office address changed from 7 Durweston Street London W1H 1EN England to 124 Finchley Road London NW3 5JS on 22 April 2022
31 Aug 2021 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 7 Durweston Street London W1H 1EN on 31 August 2021
29 Jun 2021 TM01 Termination of appointment of Daniel Carl Burstein as a director on 29 June 2021
29 Jun 2021 AP01 Appointment of Mr Diccon Adam as a director on 29 June 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
22 Jan 2021 TM01 Termination of appointment of Piers Benedict Adam as a director on 22 January 2021
22 Jan 2021 AP01 Appointment of Mr Daniel Carl Burstein as a director on 22 January 2021
22 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-21
18 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted