Weybridge
KT13 8DH
Registered Address | The Quadrant Centre Limes Road Weybridge KT13 8DH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Director's details changed for Mr Gerard Mooney on 28 June 2021 (2 pages) |
28 June 2021 | Change of details for Gerard Mooney as a person with significant control on 28 June 2021 (2 pages) |
25 June 2021 | Registered office address changed from Unit 1 Provident Industrial Estate Pump Lane Middlesex United Kingdom UB3 3NE to The Quadrant Centre Limes Road Weybridge KT13 8DH on 25 June 2021 (1 page) |
18 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
18 February 2021 | Change of details for Gerard Mooney as a person with significant control on 18 February 2021 (2 pages) |
14 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
11 February 2019 | Registered office address changed from C/O Marvin Architectural Canal House Catherine Wheel Road Brentford Middlesex TW8 8BD United Kingdom to Unit 1 Provident Industrial Estate Pump Lane Middlesex United Kingdom UB3 3NE on 11 February 2019 (2 pages) |
10 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
27 April 2018 | Previous accounting period shortened from 28 February 2018 to 31 August 2017 (1 page) |
27 April 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2017 | Confirmation statement made on 18 February 2017 with updates (60 pages) |
19 May 2017 | Confirmation statement made on 18 February 2017 with updates (60 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Administrative restoration application (3 pages) |
4 January 2017 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2017-01-04
|
4 January 2017 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2017-01-04
|
4 January 2017 | Administrative restoration application (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|