MIKE WOODGATE LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/05/2218 May 2022 | Return of final meeting in a members' voluntary winding up |
| 15/06/2115 June 2021 | Liquidators' statement of receipts and payments to 2021-04-22 |
| 30/03/2030 March 2020 | 13/03/20 TOTAL EXEMPTION FULL |
| 25/03/2025 March 2020 | PREVSHO FROM 31/10/2020 TO 13/03/2020 |
| 13/03/2013 March 2020 | Annual accounts for year ending 13 Mar 2020 |
| 14/02/2014 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 07/05/197 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 250 HENDON WAY LONDON NW4 3NL ENGLAND |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 23/10/1723 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN WOODGATE / 23/10/2017 |
| 23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN WOODGATE / 23/10/2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM THE STUDIO 22 VERNON DRIVE STANMORE MIDDLESEX HA7 2BT |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 02/11/152 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1421 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 22/10/1322 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 18/10/1218 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 14/10/1114 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
| 23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 19/10/1019 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
| 01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 23/10/0923 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
| 23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN WOODGATE / 23/10/2009 |
| 02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 22/10/0822 October 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 22/10/0822 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
| 11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 29/10/0729 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
| 10/10/0610 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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