WILLDU 1 LIMITED

C/O 10 Mapleton Road, Hartlepool, TS24 8NP, England
StatusDISSOLVED
Company No.11260616
CategoryPrivate Limited Company
Incorporated16 Mar 2018
Age6 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 16 days

SUMMARY

WILLDU 1 LIMITED is an dissolved private limited company with number 11260616. It was incorporated 6 years, 2 months, 30 days ago, on 16 March 2018 and it was dissolved 4 months, 16 days ago, on 30 January 2024. The company address is C/O 10 Mapleton Road, Hartlepool, TS24 8NP, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

New address: C/O 10 Mapleton Road Hartlepool TS24 8NP

Old address: 10 Mapleton Road Hartlepool Cleveland TS24 8NP England

Change date: 2022-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward James Leslie Hayes

Termination date: 2022-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward James Leslie Hayes

Termination date: 2022-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward James Leslie Hayes

Cessation date: 2022-10-19

Documents

View document PDF

Certificate change of name company

Date: 16 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hayes leisure group LIMITED\certificate issued on 16/05/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-28

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-25

New date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed public domain series LIMITED\certificate issued on 29/12/21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 25 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-25

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hayes leisure group LIMITED\certificate issued on 25/10/21

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2021-10-25

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-18

Capital : 800 GBP

Documents

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward James Leslie Hayes

Notification date: 2021-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hayes Leisure Limited

Cessation date: 2021-07-12

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2021

Action Date: 12 Jul 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-07-12

Documents

View document PDF

Resolution

Date: 07 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2021-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hayes Leisure Limited

Notification date: 2021-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward James Leslie Hayes

Cessation date: 2021-01-04

Documents

View document PDF

Resolution

Date: 08 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 28 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-28

Documents

View document PDF

Change person director company with change date

Date: 25 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: Mr Edward James Leslie Hayes

Documents

View document PDF

Change person director company with change date

Date: 25 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: Mr Edward James Leslie Hayes

Documents

View document PDF

Change person secretary company with change date

Date: 25 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-12-07

Officer name: Mr Edward James Leslie Hayes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Dec 2020

Action Date: 25 Dec 2020

Category: Address

Type: AD01

Old address: 58 Ley Top Lane Allerton Bradford BD15 7LT England

Change date: 2020-12-25

New address: 10 Mapleton Road Hartlepool Cleveland TS24 8NP

Documents

View document PDF

Change to a person with significant control

Date: 25 Dec 2020

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward James Leslie Hayes

Change date: 2020-12-07

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2020

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-17

Officer name: Mr Edward James Leslie Hayes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-18

Old address: 10 Flamstead Gardens Dagenham Greater London RM9 4JP England

New address: 58 Ley Top Lane Allerton Bradford BD15 7LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

New address: 10 Flamstead Gardens Dagenham Greater London RM9 4JP

Old address: 12 Millard Terrace Heathway Dagenham Greater London RM10 8RF United Kingdom

Change date: 2020-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-19

Psc name: Edward James Leslie Hayes

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-19

Psc name: 3D Entertainment Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-20

Officer name: Stephen John Dyer

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kyle Edward William Aylott

Termination date: 2020-04-20

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 3D Entertainment Group Limited

Change date: 2020-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-09

Psc name: 3D Entertainment Group (Trading) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-09

Psc name: 3D Entertainment Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: 3D Entertainment Group (Trading) Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward James Leslie Hayes

Appointment date: 2020-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyle Edward William Aylott

Appointment date: 2020-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Dyer

Appointment date: 2020-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward James Leslie Hayes

Appointment date: 2020-01-06

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate director company with change date

Date: 02 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Jellis Leisure Limited

Change date: 2019-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2019

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-23

Psc name: Hayes Leisure Group Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-30

Psc name: Jellis Leisure Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-12-23

Officer name: Jellis Leisure Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Francis Amyes

Termination date: 2019-12-23

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Dec 2019

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jellis Leisure Limited

Notification date: 2019-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 03 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward James Leslie Hayes

Cessation date: 2019-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 03 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-03

Officer name: Edward James Leslie Hayes

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Francis Amyes

Appointment date: 2019-03-11

Documents

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: Hayes Leisure Group Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward James Leslie Hayes

Appointment date: 2019-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-18

Psc name: Edward James Leslie Hayes

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-20

Psc name: Edward James Leslie Hayes

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-20

Officer name: Edward James Leslie Hayes

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-26

Psc name: Hayes Leisure Group Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

New address: 12 Millard Terrace Heathway Dagenham Greater London RM10 8RF

Old address: 10 Flamstead Gardens Dagenham RM9 4JP United Kingdom

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-11-26

Officer name: Hayes Leisure Group Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward James Leslie Hayes

Change date: 2018-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-26

Officer name: Ryan James Oliver

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan James Oliver

Appointment date: 2018-05-21

Documents

View document PDF

Incorporation company

Date: 16 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CR INDUSTRIES LTD

FIRSWOOD HOUSE,BIRMINGHAM,B33 0TG

Number:11701515
Status:ACTIVE
Category:Private Limited Company

DRAGON B LTD

3 LIMES COURT LIMES COURT,BUCKINGHAM,MK18 3FN

Number:07043855
Status:ACTIVE
Category:Private Limited Company

KAIPRIK CONSULTANCY SERVICES LIMITED

19 LEYBURN GARDENS,CROYDON,CR0 5NL

Number:11634438
Status:ACTIVE
Category:Private Limited Company

KK FINANCIAL CONSULTING LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:09074550
Status:LIQUIDATION
Category:Private Limited Company

MOVE GYM LTD

15 EYNHAM ROAD,LONDON,W12 0HD

Number:08459625
Status:ACTIVE
Category:Private Limited Company

THOM SWEENEY INTERNATIONAL LTD

1-2 WEIGHHOUSE STREET,LONDON,W1K 5LR

Number:07051010
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