INDEX WM (HOLDINGS) LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/08/2321 August 2023 Termination of appointment of Christopher Woodhouse as a director on 2023-08-11

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022 Statement of capital on 2022-12-21

View Document

21/12/2221 December 2022 Resolutions

View Document

01/12/221 December 2022 Second filing of Confirmation Statement dated 2022-10-01

View Document

30/11/2230 November 2022 Second filing of Confirmation Statement dated 2019-10-01

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/10/2218 October 2022 Change of details for Tilney Smith & Williamson Limited as a person with significant control on 2022-06-27

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

23/09/2223 September 2022 Appointment of Charlotte Davies as a director on 2022-09-21

View Document

23/09/2223 September 2022 Termination of appointment of Nicola Claire Mitford-Slade as a director on 2022-09-21

View Document

19/10/2119 October 2021 Second filing of Confirmation Statement dated 2019-10-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 01/10/19 Statement of Capital gbp 4525000

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD REID

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE

View Document

24/04/1924 April 2019 ADOPT ARTICLES 27/03/2019

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED CHRISTOPHER WOODHOUSE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY PATRICK FARRELLY

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 35 LITTLE ASTON HALL ALDRIDGE ROAD LITTLE ASTON SUTTON COLDFIELD B74 3BH ENGLAND

View Document

08/04/198 April 2019 DIRECTOR APPOINTED ANDREW GRANT

View Document

08/04/198 April 2019 DIRECTOR APPOINTED DONALD REID

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY

View Document

08/04/198 April 2019 SECRETARY APPOINTED REHANA HASAN

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILNEY GROUP LIMITED

View Document

08/04/198 April 2019 CESSATION OF INDEX WM EBT LIMITED AS A PSC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE PHILLIPS

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK FARRELLY

View Document

27/02/1927 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

03/12/183 December 2018 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEX WM EBT LIMITED

View Document

12/10/1812 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOSEPH PHILLIPS / 29/03/2018

View Document

07/03/187 March 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

17/01/1717 January 2017 ADOPT ARTICLES 15/12/2016

View Document

21/12/1621 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 4525000

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

24/11/1624 November 2016 SECRETARY APPOINTED PATRICK NOEL FARRELLY

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED LESLIE JOSEPH PHILLIPS

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR PATRICK NOEL FARRELLY

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

24/11/1624 November 2016 COMPANY NAME CHANGED ENSCO 1202 LIMITED CERTIFICATE ISSUED ON 24/11/16

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

03/11/163 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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