130 WOOD STREET TENANT LIMITED
Status | ACTIVE |
Company No. | 12037876 |
Category | Private Limited Company |
Incorporated | 07 Jun 2019 |
Age | 4 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
130 WOOD STREET TENANT LIMITED is an active private limited company with number 12037876. It was incorporated 4 years, 11 months, 24 days ago, on 07 June 2019. The company address is 10 York Road, London, SE1 7ND, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claudio Andrés Hidalgo Sáez
Appointment date: 2024-01-29
Documents
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-29
Officer name: Natalie Leanne Lovett
Documents
Appoint person director company with name date
Date: 26 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-18
Officer name: Ms Robyn Sarah Bremner
Documents
Termination director company with name termination date
Date: 25 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-18
Officer name: Michael Depinho
Documents
Accounts with accounts type small
Date: 30 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darren Anthony Thomas Barnett
Termination date: 2023-11-10
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Move registers to registered office company with new address
Date: 08 Jun 2023
Category: Address
Type: AD04
New address: 10 York Road London SE1 7nd
Documents
Appoint person secretary company with name date
Date: 03 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Darren Anthony Thomas Barnett
Appointment date: 2023-04-25
Documents
Termination director company with name termination date
Date: 03 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathieu Julien Nicolas Proust
Termination date: 2023-04-25
Documents
Termination secretary company with name termination date
Date: 03 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dye & Durham Secretarial Limited
Termination date: 2023-04-25
Documents
Appoint person director company with name date
Date: 03 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-25
Officer name: Ms Natalie Leanne Lovett
Documents
Appoint person director company with name date
Date: 02 Mar 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-17
Officer name: Michael Depinho
Documents
Termination director company with name termination date
Date: 02 Mar 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Bradley Jones
Termination date: 2023-02-17
Documents
Change corporate secretary company with change date
Date: 10 Feb 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: 7Side Secretarial Limited
Change date: 2023-01-16
Documents
Move registers to sail company with new address
Date: 08 Dec 2022
Category: Address
Type: AD03
New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
Documents
Move registers to sail company with new address
Date: 06 Dec 2022
Category: Address
Type: AD03
New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
Documents
Move registers to sail company with new address
Date: 06 Dec 2022
Category: Address
Type: AD03
New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
Documents
Move registers to sail company with new address
Date: 06 Dec 2022
Category: Address
Type: AD03
New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
Documents
Change sail address company with new address
Date: 02 Dec 2022
Category: Address
Type: AD02
New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
Documents
Change person director company with change date
Date: 19 Oct 2022
Action Date: 06 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-06
Officer name: Justin Bradley Jones
Documents
Change to a person with significant control
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Wework International Limited
Change date: 2022-10-11
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-11
Old address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
New address: 10 York Road London SE1 7nd
Documents
Accounts with accounts type full
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Change person director company with change date
Date: 23 May 2022
Action Date: 04 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-04
Officer name: Justin Bradley Jones
Documents
Change person director company with change date
Date: 23 May 2022
Action Date: 04 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-04
Officer name: Justin Bradley Jones
Documents
Accounts with accounts type small
Date: 11 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Wework International Limited
Change date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
New address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH
Old address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
Change date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 05 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justin Bradley Jones
Appointment date: 2021-04-05
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 05 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abraham Joseph Safdie
Termination date: 2021-04-05
Documents
Appoint person director company with name date
Date: 02 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-28
Officer name: Mr Mathieu Julien Nicolas Proust
Documents
Termination director company with name termination date
Date: 28 Feb 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-28
Officer name: Anthony Yazbeck
Documents
Accounts with accounts type small
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Change to a person with significant control
Date: 17 Apr 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-01
Psc name: Wework International Limited
Documents
Change account reference date company current shortened
Date: 24 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
Old address: C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom
New address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB
Change date: 2019-11-01
Documents
Change person director company with change date
Date: 14 Oct 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-23
Officer name: Mr Abraham Joseph Safdie
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-25
Officer name: Mr Anthony Yazbeck
Documents
Some Companies
BAKEHOUSE KITCHEN STUDIO LIMITED
5 ST. MARYS STREET,STAMFORD,PE9 2DE
Number: | 06659713 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 HILL VILLAGE ROAD,WEST MIDLANDS,B75 5BE
Number: | 06025362 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDLEWAYS GILTBROOK RMC LIMITED
SIX OLTON BRIDGE,SOLIHULL,B92 7AH
Number: | 08070624 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 15, THE ENTERPRISE CENTRE COXBRIDGE BUSINESS PARK,SURREY,GU10 5EH
Number: | 05637344 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09556504 |
Status: | ACTIVE |
Category: | Private Limited Company |
469 NORTHUMBERLAND AVENUE,READING,RG2 8LZ
Number: | 11407905 |
Status: | ACTIVE |
Category: | Private Limited Company |