WPD4 LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-06-30 |
02/02/232 February 2023 | Notification of Worthmore Properties Jv Limited as a person with significant control on 2023-01-01 |
02/02/232 February 2023 | Withdrawal of a person with significant control statement on 2023-02-02 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
04/11/224 November 2022 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2022-11-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/02/2220 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/04/1911 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/02/193 February 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
16/04/1816 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
11/04/1711 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105591520001 |
09/03/179 March 2017 | CURRSHO FROM 31/01/2018 TO 30/06/2017 |
08/03/178 March 2017 | 07/03/17 STATEMENT OF CAPITAL GBP 100 |
19/01/1719 January 2017 | DIRECTOR APPOINTED MR SUBHRAJ SINGH SIDHU |
19/01/1719 January 2017 | APPOINTMENT TERMINATED, DIRECTOR BALVINDER BHULLAR |
11/01/1711 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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