WIMBLEDON CHASE LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Liquidators' statement of receipts and payments to 2025-05-02

View Document

07/11/247 November 2024 Resolutions

View Document

15/05/2415 May 2024 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Declaration of solvency

View Document

15/05/2415 May 2024 Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-05-15

View Document

26/02/2426 February 2024 Memorandum and Articles of Association

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

16/02/2416 February 2024 Satisfaction of charge 090587970001 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 090587970002 in full

View Document

16/10/2316 October 2023 Previous accounting period extended from 2023-03-28 to 2023-09-28

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

14/07/2314 July 2023 Termination of appointment of Wendy Ball as a director on 2023-07-05

View Document

14/07/2314 July 2023 Termination of appointment of John Adam Ball as a director on 2023-07-05

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-28

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Termination of appointment of Robin Julian Alvarez as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Amanda Charlotte Gershinson as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Ivor Spiro as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Denise Spiro as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Joan Judith Alvarez as a director on 2022-09-30

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

06/03/196 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

13/03/1813 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN JUDITH ALVAREZ / 01/10/2017

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JULIAN ALVAREZ / 01/10/2017

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

09/01/189 January 2018 APPROVAL OF THE VARIATION AND LOAN ASSIGNMENT 13/10/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

01/06/161 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/169 February 2016 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

02/06/152 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

13/10/1413 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 428.575

View Document

24/09/1424 September 2014 SUB-DIVISION 11/09/14

View Document

24/09/1424 September 2014 ADOPT ARTICLES 11/09/2014

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR ROBIN JULIAN ALVAREZ

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MRS JOAN JUDITH ALVAREZ

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS WENDY BALL

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR JOHN ADAM BALL

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS AMANDA CHARLOTTE GERSHINSON

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS DENISE SPIRO

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090587970002

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090587970001

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information