WALDECK PYRMONT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Cessation of Nina Begum Kabir as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Notification of Silverslate Properties Limited as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Notification of Morphuse Group Limited as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Cessation of Oded Bar as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Cessation of Elad Farkash as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Cessation of Ashraf Hussain as a person with significant control on 2025-04-22

View Document

17/04/2517 April 2025 Notification of Nina Begum Kabir as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Registered office address changed from 4 Raleigh House Admirals Way Canary Wharf London E14 9SN England to 2a Fortis Green London N2 9EL on 2025-04-17

View Document

17/04/2517 April 2025 Cessation of Silverslate Properties Limited as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Cessation of Morphuse Group Limited as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

17/04/2517 April 2025 Notification of Elad Farkash as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Notification of Oded Bar as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Notification of Ashraf Hussain as a person with significant control on 2025-04-17

View Document

28/02/2528 February 2025 Registered office address changed from 2a Fortis Green London N2 9EL England to 4 Raleigh House Admirals Way Canary Wharf London E14 9SN on 2025-02-28

View Document

22/07/2422 July 2024 Cessation of Cedarwood Management Services Limited as a person with significant control on 2024-07-09

View Document

22/07/2422 July 2024 Notification of Silverslate Properties Limited as a person with significant control on 2024-07-09

View Document

10/07/2410 July 2024 Termination of appointment of Daniel Sebastian Katz as a director on 2024-06-18

View Document

10/07/2410 July 2024 Appointment of Mr Ashraf Hussain as a director on 2024-06-18

View Document

10/07/2410 July 2024 Appointment of Ms Nina Begum Kabir as a director on 2024-06-18

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

14/11/2314 November 2023 Change of details for 35 Woodstock Avenue Limited as a person with significant control on 2023-06-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Registration of charge 107134370004, created on 2023-09-22

View Document

29/09/2329 September 2023 Registration of charge 107134370003, created on 2023-09-22

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

10/01/2010 January 2020 CESSATION OF ADAM MICHAEL CRAIGHILL AS A PSC

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 35 WOODSTOCK AVENUE LIMITED

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDARWOOD MANAGEMENT SERVICES LIMITED

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ELAD FARKASH

View Document

10/01/2010 January 2020 CESSATION OF ADAM MICHAEL CRAIGHILL AS A PSC

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR EVERT VAN DER WEIJDEN

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR ODED BAR

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SEBASTIAN KATZ / 09/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 1 THE GREEN RICHMOND SURREY TW9 1PL

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR DANIEL SEBASTIAN KATZ

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM CRAIGHILL

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107134370002

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107134370001

View Document

18/12/1918 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 CURREXT FROM 30/04/2018 TO 30/09/2018

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MICHAEL CRAIGHILL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107134370002

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107134370001

View Document

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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