WEMBLEY EMPIRE DEVELOPMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Administrator's progress report

View Document

09/04/259 April 2025 Notice of extension of period of Administration

View Document

31/12/2431 December 2024 Notice of appointment of a replacement or additional administrator

View Document

27/12/2427 December 2024 Notice of order removing administrator from office

View Document

27/11/2427 November 2024 Administrator's progress report

View Document

30/07/2430 July 2024 Statement of affairs with form AM02SOA

View Document

15/07/2415 July 2024 Notice of deemed approval of proposals

View Document

12/07/2412 July 2024 Statement of administrator's proposal

View Document

08/05/248 May 2024 Registered office address changed from C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD England to C/O Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 2024-05-08

View Document

08/05/248 May 2024 Appointment of an administrator

View Document

25/04/2425 April 2024 Termination of appointment of James Owen Anwell as a director on 2024-04-09

View Document

19/02/2419 February 2024 Registration of charge 123124280005, created on 2024-02-13

View Document

23/01/2423 January 2024 Registered office address changed from 4 Clippers Quay C/O Infinity Asset Management Llp Salford Quays Manchester M50 3BL England to C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD on 2024-01-23

View Document

20/12/2320 December 2023 Appointment of Mr James Owen Anwell as a director on 2023-12-06

View Document

20/12/2320 December 2023 Termination of appointment of Infinity C Directors Limited as a director on 2023-12-06

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

10/11/2310 November 2023 Satisfaction of charge 123124280002 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 123124280003 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 123124280001 in full

View Document

30/06/2330 June 2023 Registration of charge 123124280004, created on 2023-06-30

View Document

10/03/2310 March 2023 Appointment of Infinity C Directors Limited as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Daniel John Finestein as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Phil Vickers as a director on 2023-03-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/11/2212 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Appointment of Miss Victoria Taylor as a director on 2022-09-30

View Document

25/02/2225 February 2022 Registered office address changed from 4 Clippers Quay C/O Infinity Wealth Management Llp Salford Quays Manchester M50 3BL England to 4 Clippers Quay C/O Infinity Asset Management Llp Salford Quays Manchester M50 3BL on 2022-02-25

View Document

10/02/2210 February 2022 Registered office address changed from 4 Clippers Quay Salford Quays Manchester M50 3BL United Kingdom to 4 Clippers Quay C/O Infinity Wealth Management Llp Salford Quays Manchester M50 3BL on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-12 with updates

View Document

03/11/213 November 2021 Registration of charge 123124280003, created on 2021-11-03

View Document

03/11/213 November 2021 Registration of charge 123124280002, created on 2021-11-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 ADOPT ARTICLES 28/03/2020

View Document

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

14/04/2014 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 660

View Document

12/03/2012 March 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

16/01/2016 January 2020 ARTICLES OF ASSOCIATION

View Document

16/01/2016 January 2020 ALTER ARTICLES 20/12/2019

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123124280001

View Document

13/11/1913 November 2019 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