CL WAPPING ESTATE LTD

C/O Agp Consulting Q West C/O Agp Consulting Q West, Brentford, TW8 0GP, England
StatusACTIVE
Company No.10240337
CategoryPrivate Limited Company
Incorporated20 Jun 2016
Age7 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

CL WAPPING ESTATE LTD is an active private limited company with number 10240337. It was incorporated 7 years, 11 months, 8 days ago, on 20 June 2016. The company address is C/O Agp Consulting Q West C/O Agp Consulting Q West, Brentford, TW8 0GP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Old address: 41 Burdett Road Mile End London E3 4TN England

Change date: 2024-05-03

New address: C/O Agp Consulting Q West Great West Road Brentford TW8 0GP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-06

Psc name: Shahjahan Mohammed Shahid

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-06

Psc name: Masum Miah

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahjahan Mohammed Shahid

Termination date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-29

Officer name: Mr Syed Miah

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Address

Type: AD01

New address: 41 Burdett Road Mile End London E3 4TN

Change date: 2022-06-23

Old address: Q West C/O Agp Consulting Great West Road Brentford TW8 0GP United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

New address: Q West C/O Agp Consulting Great West Road Brentford TW8 0GP

Old address: 96 Tooley Street 2nd Floor London SE1 2th England

Change date: 2022-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Address

Type: AD01

New address: 96 Tooley Street 2nd Floor London SE1 2th

Change date: 2020-12-04

Old address: International House 1 st. Katharines Way Wework Unit 05D172 London E1W 1UN England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

Old address: 18 New Road Huq & Co Accountants London E1 2AX England

Change date: 2020-01-20

New address: International House 1 st. Katharines Way Wework Unit 05D172 London E1W 1UN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-10

New address: 18 New Road Huq & Co Accountants London E1 2AX

Old address: 8 Lilley Close Wapping London E1W 1NZ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-20

Psc name: Shahjahan Mohammed Shahid

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Incorporation company

Date: 20 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE GROVE LTD

6 APPLE GROVE HOUSE,SWINDON,SN1 4DD

Number:07352352
Status:ACTIVE
Category:Private Limited Company

HASSOCKS TAXIS LIMITED

3A STANFORD TERRACE,HASSOCKS,BN6 8JF

Number:07073090
Status:LIQUIDATION
Category:Private Limited Company

JESSNICHOL LTD

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:10962977
Status:ACTIVE
Category:Private Limited Company

MCCREADY INFORMATION MANAGEMENT LIMITED

10 LEWIS GROVE,GLASGOW,G60 5LB

Number:SC216654
Status:ACTIVE
Category:Private Limited Company

PROJECT ASSIGNMENTS LIMITED

8 CLOISTER CROFT,COVENTRY,CV2 2AY

Number:05993504
Status:ACTIVE
Category:Private Limited Company

SIYEO'S CONSULTING LTD

75 LESNEY PARK,ERITH,DA8 3DS

Number:07290372
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