WALDORF DEVELOPMENTS LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-12-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Notification of George Miller Humes Dow as a person with significant control on 2021-12-14

View Document

15/11/2115 November 2021 Cessation of Christopher Drummond as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mr Ricky James Smith as a director on 2021-11-15

View Document

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

View Document

15/11/2115 November 2021 Appointment of Miss Ariona Selimaj as a director on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mr George Miller Humes Dow as a director on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mr Brian Campbell as a director on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mr Andrew Early as a director on 2021-11-15

View Document

14/12/2014 December 2020 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