WALDORF DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
| 15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 17/02/2517 February 2025 | Application to strike the company off the register |
| 13/01/2513 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
| 13/03/2413 March 2024 | Registered office address changed from 22 Mcgowan Street Paisley PA3 1QJ Scotland to 4/1 91 Mitchell Street Glasgow G1 3LN on 2024-03-13 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
| 30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 09/02/239 February 2023 | Confirmation statement made on 2022-12-13 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
| 22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
| 08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
| 02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
| 02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 25/02/2225 February 2022 | Confirmation statement made on 2021-12-13 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/12/2114 December 2021 | Notification of George Miller Humes Dow as a person with significant control on 2021-12-14 |
| 15/11/2115 November 2021 | Cessation of Christopher Drummond as a person with significant control on 2021-11-15 |
| 15/11/2115 November 2021 | Appointment of Mr Ricky James Smith as a director on 2021-11-15 |
| 15/11/2115 November 2021 | Registered office address changed from 4 Murray Street Paisley Renfrewshire PA3 1QG United Kingdom to 22 Mcgowan Street Paisley PA3 1QJ on 2021-11-15 |
| 15/11/2115 November 2021 | Appointment of Miss Ariona Selimaj as a director on 2021-11-15 |
| 15/11/2115 November 2021 | Appointment of Mr George Miller Humes Dow as a director on 2021-11-15 |
| 15/11/2115 November 2021 | Appointment of Mr Brian Campbell as a director on 2021-11-15 |
| 15/11/2115 November 2021 | Appointment of Mr Andrew Early as a director on 2021-11-15 |
| 14/12/2014 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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