Download leads from Nexok and grow your business. Find out more

Waldo Developments Limited

Documents

Total Documents72
Total Pages391

Filing History

23 June 2020Liquidators' statement of receipts and payments to 17 April 2020
29 May 2019Registered office address changed from 8 Scrubs Lane London NW10 6RB United Kingdom to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 29 May 2019
11 May 2019Appointment of a voluntary liquidator
11 May 2019Declaration of solvency
11 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-18
1 May 2019Compulsory strike-off action has been suspended
5 March 2019First Gazette notice for compulsory strike-off
29 May 2018Confirmation statement made on 26 March 2018 with updates
29 December 2017Total exemption full accounts made up to 31 March 2017
29 December 2017Total exemption full accounts made up to 31 March 2017
26 April 2017Confirmation statement made on 26 March 2017 with updates
26 April 2017Confirmation statement made on 26 March 2017 with updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
13 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
13 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
12 May 2016Registered office address changed from 135 Curtain Road London EC2A 3BX to 8 Scrubs Lane London NW10 6RB on 12 May 2016
12 May 2016Registered office address changed from 135 Curtain Road London EC2A 3BX to 8 Scrubs Lane London NW10 6RB on 12 May 2016
12 May 2016Director's details changed for Alfred Munkenbeck on 25 March 2016
12 May 2016Director's details changed for Alfred Munkenbeck on 25 March 2016
12 May 2016Director's details changed for Alfred Munkenbeck on 25 March 2016
12 May 2016Director's details changed for Alfred Munkenbeck on 25 March 2016
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
30 October 2015Satisfaction of charge 1 in full
30 October 2015Satisfaction of charge 072041270003 in full
30 October 2015Satisfaction of charge 1 in full
30 October 2015Satisfaction of charge 072041270002 in full
30 October 2015Satisfaction of charge 072041270003 in full
30 October 2015Satisfaction of charge 072041270002 in full
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
21 November 2013Registration of charge 072041270003
21 November 2013Registration of charge 072041270003
10 June 2013Registration of charge 072041270002
10 June 2013Registration of charge 072041270002
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
6 March 2013Particulars of a mortgage or charge / charge no: 1
6 March 2013Particulars of a mortgage or charge / charge no: 1
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
31 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
31 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
3 January 2012Total exemption small company accounts made up to 31 March 2011
3 January 2012Total exemption small company accounts made up to 31 March 2011
16 May 2011Annual return made up to 26 March 2011 with a full list of shareholders
16 May 2011Annual return made up to 26 March 2011 with a full list of shareholders
4 May 2011Statement of capital following an allotment of shares on 26 March 2010
  • GBP 100
4 May 2011Statement of capital following an allotment of shares on 26 March 2010
  • GBP 100
3 May 2011Director's details changed for Alfred Munkenbeck on 3 May 2011
3 May 2011Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 3 May 2011
3 May 2011Director's details changed for Alfred Munkenbeck on 3 May 2011
3 May 2011Director's details changed for Alfred Munkenbeck on 3 May 2011
3 May 2011Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 3 May 2011
3 May 2011Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 3 May 2011
1 July 2010Appointment of Ben Marris Richardson as a secretary
1 July 2010Appointment of Ben Marris Richardson as a director
1 July 2010Appointment of Ben Marris Richardson as a secretary
1 July 2010Appointment of Ben Marris Richardson as a director
29 March 2010Termination of appointment of Andrew Davis as a director
29 March 2010Termination of appointment of Andrew Davis as a director
26 March 2010Appointment of Alfred Munkenbeck as a director
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
26 March 2010Appointment of Alfred Munkenbeck as a director
Sign up now to grow your client base. Plans & Pricing