WIMBLEDON CHASE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Liquidators' statement of receipts and payments to 2025-05-02 |
07/11/247 November 2024 | Resolutions |
15/05/2415 May 2024 | Appointment of a voluntary liquidator |
15/05/2415 May 2024 | Declaration of solvency |
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 |
26/02/2426 February 2024 | Memorandum and Articles of Association |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
16/02/2416 February 2024 | Satisfaction of charge 090587970001 in full |
16/02/2416 February 2024 | Satisfaction of charge 090587970002 in full |
16/10/2316 October 2023 | Previous accounting period extended from 2023-03-28 to 2023-09-28 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-17 with updates |
17/07/2317 July 2023 | Statement of capital following an allotment of shares on 2023-07-11 |
14/07/2314 July 2023 | Termination of appointment of Wendy Ball as a director on 2023-07-05 |
14/07/2314 July 2023 | Termination of appointment of John Adam Ball as a director on 2023-07-05 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-03-28 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
03/10/223 October 2022 | Termination of appointment of Robin Julian Alvarez as a director on 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Amanda Charlotte Gershinson as a director on 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Ivor Spiro as a director on 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Denise Spiro as a director on 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Joan Judith Alvarez as a director on 2022-09-30 |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
26/03/2226 March 2022 | Total exemption full accounts made up to 2021-03-28 |
28/03/2128 March 2021 | Annual accounts for year ending 28 Mar 2021 |
06/03/196 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
13/03/1813 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
10/03/1810 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN JUDITH ALVAREZ / 01/10/2017 |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JULIAN ALVAREZ / 01/10/2017 |
27/02/1827 February 2018 | FIRST GAZETTE |
09/01/189 January 2018 | APPROVAL OF THE VARIATION AND LOAN ASSIGNMENT 13/10/2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/12/1630 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
01/06/161 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/169 February 2016 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
02/06/152 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
13/10/1413 October 2014 | 11/09/14 STATEMENT OF CAPITAL GBP 428.575 |
24/09/1424 September 2014 | SUB-DIVISION 11/09/14 |
24/09/1424 September 2014 | ADOPT ARTICLES 11/09/2014 |
19/09/1419 September 2014 | DIRECTOR APPOINTED MR ROBIN JULIAN ALVAREZ |
19/09/1419 September 2014 | DIRECTOR APPOINTED MRS JOAN JUDITH ALVAREZ |
18/09/1418 September 2014 | DIRECTOR APPOINTED MRS WENDY BALL |
18/09/1418 September 2014 | DIRECTOR APPOINTED MR JOHN ADAM BALL |
18/09/1418 September 2014 | DIRECTOR APPOINTED MRS AMANDA CHARLOTTE GERSHINSON |
18/09/1418 September 2014 | DIRECTOR APPOINTED MRS DENISE SPIRO |
15/09/1415 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090587970002 |
15/09/1415 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090587970001 |
27/05/1427 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WIMBLEDON CHASE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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