PHILIPPE WALTHER LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
08/11/248 November 2024 | Application to strike the company off the register |
24/06/2424 June 2024 | Change of details for Mr Gilles Philippe Walther Dumont as a person with significant control on 2023-04-11 |
24/06/2424 June 2024 | Confirmation statement made on 2024-04-29 with no updates |
24/06/2424 June 2024 | Registered office address changed from 40 Vale Road Windsor SL4 5LB England to 67 Pierson Road Pierson Road Windsor SL4 5RE on 2024-06-24 |
24/06/2424 June 2024 | Director's details changed for Mr Gilles Philippe Walther Dumont on 2023-04-11 |
24/06/2424 June 2024 | Change of details for Ms Roni Aphia Lee as a person with significant control on 2023-04-11 |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | Accounts for a dormant company made up to 2023-04-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/01/2210 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/03/2128 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
23/02/2123 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES PHILIPPE WALTHER DUMONT / 12/02/2021 |
22/02/2122 February 2021 | REGISTERED OFFICE CHANGED ON 22/02/2021 FROM FLAT 2 BLOEMFONTEIN WAY LONDON W12 7BQ UNITED KINGDOM |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1830 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company