KINGSTON WADOKAI COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/02/257 February 2025 Director's details changed for Mr Mark Trevor Lindsday on 2025-02-07

View Document

04/02/254 February 2025 Appointment of Mr Mark Trevor Lindsday as a director on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of Andrew Peter Beacock as a director on 2025-02-04

View Document

19/07/2419 July 2024 Director's details changed for Mr Peter Raymond Beacock on 2024-07-19

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

10/07/2410 July 2024 Registered office address changed from Office 3, 2 Watt Street Hull HU9 3BN England to 70 Wright Street Hull HU2 8JD on 2024-07-10

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Termination of appointment of Andrew Stephen Melbourne as a director on 2022-01-20

View Document

14/10/2214 October 2022 Appointment of Mr Anthony Peter Beacock as a director on 2022-01-20

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR ANDREW STEPHEN MELBOURNE

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 47C EAST STREET LEVEN BEVERLEY HU17 5NG ENGLAND

View Document

09/07/209 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2020

View Document

09/07/209 July 2020 Registered office address changed from , 47C East Street, Leven, Beverley, HU17 5NG, England to Office 3, 2 Watt Street Hull HU9 3BN on 2020-07-09

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR JACK HANNAM

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR ARTUR HALLMANN

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND BEACOCK / 07/07/2020

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR ANDREW PETER BEACOCK

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RAYMOND BEACOCK

View Document

23/09/1923 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED KINGSTON WADOKAI LIMITED CERTIFICATE ISSUED ON 23/09/19

View Document

23/09/1923 September 2019 CONVERSION TO A CIC

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ARTUR HALLMANN

View Document

09/08/199 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information