CHESHUNT WIMPY LTD

Company Documents

DateDescription
31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Appointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Registered office address changed from 6 Turners Hill Cheshunt Waltham Cross EN8 8LF England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2025-03-31

View Document

31/03/2531 March 2025 Statement of affairs

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom to 6 Turners Hill Cheshunt Waltham Cross EN8 8LF on 2024-04-03

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

28/07/2328 July 2023 Appointment of Mrs Yonca Mehmed as a director on 2022-12-18

View Document

28/07/2328 July 2023 Notification of Yonca Mehmed as a person with significant control on 2022-12-18

View Document

28/07/2328 July 2023 Cessation of Altan Ogretici as a person with significant control on 2022-12-18

View Document

28/07/2328 July 2023 Termination of appointment of Altan Ogretici as a director on 2022-12-18

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

14/12/2114 December 2021 Director's details changed for Mr Altan Ogretici on 2021-03-26

View Document

14/12/2114 December 2021 Change of details for Mr Altan Ogretici as a person with significant control on 2021-03-26

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/03/2125 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/03/203 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/12/1719 December 2017 CURRSHO FROM 31/12/2018 TO 30/11/2018

View Document

18/12/1718 December 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