WEDNESDAY AGENCY GROUP LIMITED

Bankside 3 Bankside 3, London, SE1 0SW, England
StatusDISSOLVED
Company No.08811456
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 7 months, 14 days

SUMMARY

WEDNESDAY AGENCY GROUP LIMITED is an dissolved private limited company with number 08811456. It was incorporated 10 years, 6 months, 5 days ago, on 11 December 2013 and it was dissolved 2 years, 7 months, 14 days ago, on 02 November 2021. The company address is Bankside 3 Bankside 3, London, SE1 0SW, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Byrnes

Termination date: 2021-08-02

Documents

View document PDF

Legacy

Date: 22 Jul 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Capital

Type: SH19

Date: 2021-07-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Jul 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/07/21

Documents

View document PDF

Resolution

Date: 22 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-21

Capital : 21.00 GBP

Documents

View document PDF

Legacy

Date: 21 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/05/21

Documents

View document PDF

Resolution

Date: 21 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tammy Gail Kaplan Smulders

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Schneider

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Robertson

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Ms Helen Rosina Cavanagh

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2020

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The CH01 was removed from the public register on 25/09/2019 as it was done without the authority of the company.

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priscilla Deborah Snowball

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Schneider

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Ms Tammy Gail Kaplan Smulders

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wag Bbdo Holdings Limited

Change date: 2018-09-03

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jens Birger Grede

Termination date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Erik Johan Torstensson

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Erik Johan Torstensson

Change date: 2018-08-28

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-28

Officer name: Mr Jens Birger Grede

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

New address: Bankside 3 90 - 100 Southwark Street London SE1 0SW

Old address: Bankside 3 90-100 Southwark Street London SE1 0SW England

Change date: 2018-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Old address: 85 Strand 5th Floor London WC2R 0DW England

New address: Bankside 3 90-100 Southwark Street London SE1 0SW

Change date: 2018-09-05

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sally-Ann Bray

Change date: 2018-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Andrew John Robertson

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jens Birger Grede

Change date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 May 2017

Action Date: 31 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-10

Officer name: Mrs Sally-Ann Bray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

New address: 85 Strand 5th Floor London WC2R 0DW

Change date: 2016-10-11

Old address: , 239 Old Marylebone Road, London, NW1 5QT, England

Documents

View document PDF

Annual return company

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Jens Birger Grede

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Erik Johan Torstensson

Change date: 2016-01-01

Documents

View document PDF

Auditors resignation company

Date: 27 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 15 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Mark Howard Waites

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088114560001

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-31

Capital : 96,080 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Priscilla Deborah Snowball

Appointment date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sally-Ann Bray

Appointment date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Byrnes

Appointment date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Clark

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Robert Saville

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Andrew Everett Medd

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Robertson

Appointment date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

New address: 85 Strand 5th Floor London WC2R 0DW

Old address: , Biscuit Building 10 Redchurch Street, London, E2 7DD

Change date: 2016-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-20

Capital : 96,060 GBP

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swed reco LIMITED\certificate issued on 21/01/15

Documents

View document PDF

Change of name notice

Date: 21 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-16

Officer name: Mr Erik Johan Torstensson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Everett Medd

Appointment date: 2014-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-16

Officer name: Mr Mark Howard Waites

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Saville

Appointment date: 2014-07-16

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2014

Action Date: 16 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-16

Capital : 96,059.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 16 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2014

Action Date: 16 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-16

Charge number: 088114560001

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEXIBLE MEDICAL LTD

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:09741940
Status:ACTIVE
Category:Private Limited Company

GAVA GROUP LIMITED

UNIT 4B KINGS COURT,LEYLAND,PR25 2LE

Number:11669133
Status:ACTIVE
Category:Private Limited Company
Number:02842245
Status:ACTIVE
Category:Private Limited Company

MASTER MATHS LLP

15 15 HOLLY AVENUE,BEBINGTON,CH63 3EP

Number:OC357897
Status:ACTIVE
Category:Limited Liability Partnership

R B PARKS MANAGEMENT LIMITED

HALF ACRE,WOKINGHAM,RG41 4SU

Number:03210322
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPEARHEAD INNOVATION LIMITED

RIVENDELL VENNEY FARM,WELNEY,PE14 9TW

Number:08740925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source