PHILIPPE WALTHER LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

08/11/248 November 2024 Application to strike the company off the register

View Document

24/06/2424 June 2024 Change of details for Mr Gilles Philippe Walther Dumont as a person with significant control on 2023-04-11

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Document

24/06/2424 June 2024 Director's details changed for Mr Gilles Philippe Walther Dumont on 2023-04-11

View Document

24/06/2424 June 2024 Change of details for Ms Roni Aphia Lee as a person with significant control on 2023-04-11

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES PHILIPPE WALTHER DUMONT / 12/02/2021

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM FLAT 2 BLOEMFONTEIN WAY LONDON W12 7BQ UNITED KINGDOM

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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