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

Wood Hall (London) Ltd

Documents

Total Documents37
Total Pages262

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off
9 November 2021First Gazette notice for voluntary strike-off
2 November 2021Application to strike the company off the register
16 September 2021Accounts for a dormant company made up to 31 December 2020
23 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
21 January 2021Confirmation statement made on 20 November 2020 with no updates
15 December 2020Total exemption full accounts made up to 31 December 2019
3 December 2019Confirmation statement made on 20 November 2019 with no updates
5 October 2019Total exemption full accounts made up to 31 December 2018
21 December 2018Confirmation statement made on 20 November 2018 with no updates
14 August 2018Total exemption full accounts made up to 31 December 2017
22 December 2017Confirmation statement made on 20 November 2017 with no updates
28 July 2017Total exemption full accounts made up to 31 December 2016
28 July 2017Total exemption full accounts made up to 31 December 2016
29 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
29 March 2017Memorandum and Articles of Association
29 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
29 March 2017Memorandum and Articles of Association
12 December 2016Registration of charge 093215380001, created on 2 December 2016
2 December 2016Confirmation statement made on 20 November 2016 with updates
2 December 2016Confirmation statement made on 20 November 2016 with updates
14 March 2016Company name changed M25 (maidenhead) LTD\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
14 March 2016Company name changed M25 (maidenhead) LTD\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
14 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 120
14 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 120
5 February 2016Accounts for a dormant company made up to 31 December 2015
5 February 2016Termination of appointment of Michael James Kingshott as a director on 5 February 2016
5 February 2016Termination of appointment of Paul Scott Zimbler as a director on 5 February 2016
5 February 2016Accounts for a dormant company made up to 31 December 2015
5 February 2016Termination of appointment of Michael James Kingshott as a director on 5 February 2016
5 February 2016Termination of appointment of Paul Scott Zimbler as a director on 5 February 2016
22 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
4 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015
4 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
Sign up now to grow your client base. Plans & Pricing