WILLINGTON DOWN ESTATE MANAGEMENT COMPANY LIMITED

Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, United Kingdom
StatusACTIVE
Company No.12551121
Category
Incorporated07 Apr 2020
Age4 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 15 days

SUMMARY

WILLINGTON DOWN ESTATE MANAGEMENT COMPANY LIMITED is an active with number 12551121. It was incorporated 4 years, 1 month, 23 days ago, on 07 April 2020 and it was dissolved 2 years, 3 months, 15 days ago, on 15 February 2022. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Trinity Nominees (1) Limited

Appointment date: 2023-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Dicker

Termination date: 2023-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Old address: Cala House the Causeway Staines-upon-Thames TW18 3AX England

Change date: 2023-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Smith

Appointment date: 2023-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-25

Officer name: John Allan

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-25

Officer name: Mr Gary Tarrant

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Administrative restoration company

Date: 30 May 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

New address: Cala House the Causeway Staines-upon-Thames TW18 3AX

Old address: One Coleman Street London EC2R 5AA United Kingdom

Change date: 2021-05-07

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Apr 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2020-12-31

Documents

View document PDF

Incorporation company

Date: 07 Apr 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 CROMWELL ROAD HOVE LIMITED

FLAT 2 CRESCENT COURT,HOVE,BN3 2JH

Number:04503923
Status:ACTIVE
Category:Private Limited Company

AD HOC CAPITAL LLP

44 MARRYAT ROAD,LONDON,SW19 5BD

Number:OC400422
Status:ACTIVE
Category:Limited Liability Partnership

DC WELDING SERVICES MANCHESTER LIMITED

UNIT 7 THAMES TRADING CENTRE WOODROW WAY,MANCHESTER,M44 6BP

Number:11177378
Status:ACTIVE
Category:Private Limited Company

NA STEELS LTD

UNIT 10 - MILLS HILL TRADING ESTATE MILLS HILL ROAD,MANCHESTER,M24 2FD

Number:11384107
Status:ACTIVE
Category:Private Limited Company

PELICAN LAND AND PROPERTY LTD

66 LINCOLN'S INN FIELDS,LONDON,WC2A 3LH

Number:11427583
Status:ACTIVE
Category:Private Limited Company

THE ONE TREE OF LIFE LTD

BARRACKS HOUSE,SHEFFIELD,S6 2LR

Number:11723639
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