WOOD HALL (LONDON) LTD

Woodhall Farm Office Woodhall Farm Office, Radlett, WD7 9AA
StatusDISSOLVED
Company No.09321538
CategoryPrivate Limited Company
Incorporated20 Nov 2014
Age9 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 14 days

SUMMARY

WOOD HALL (LONDON) LTD is an dissolved private limited company with number 09321538. It was incorporated 9 years, 6 months, 25 days ago, on 20 November 2014 and it was dissolved 2 years, 4 months, 14 days ago, on 01 February 2022. The company address is Woodhall Farm Office Woodhall Farm Office, Radlett, WD7 9AA.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2016

Action Date: 02 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-02

Charge number: 093215380001

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2016-03-14

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed M25 (maidenhead) LTD\certificate issued on 14/03/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Scott Zimbler

Termination date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-05

Officer name: Michael James Kingshott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change account reference date company current extended

Date: 04 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 20 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTERFIELD RECYCLING SYSTEMS LIMITED

UNIT 1C UPPER MANTLE CLOSE,CHESTERFIELD,S45 9ED

Number:10412909
Status:ACTIVE
Category:Private Limited Company

GLENDARUEL ESTATES LIMITED

OLDTOWN OF LEYS HOUSE,INVERNESS,IV2 6AE

Number:SC261729
Status:ACTIVE
Category:Private Limited Company

IQ-365 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11084638
Status:ACTIVE
Category:Private Limited Company

MONGA DESIGN LIMITED

40 CHURCH LANE,HARROW,HA3 7EA

Number:08814333
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUDIO BETTI LTD

30 BRITANNIA MEWS,WOTTON-UNDER-EDGE,GL12 7EJ

Number:10194599
Status:ACTIVE
Category:Private Limited Company

TMK TRADING LIMITED

1 VOLUNTEER CLOSE,NORTHAMPTON,NN4 6SB

Number:05290172
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