WALLDITH PROPERTIES TRADING LIMITED

Company Documents

DateDescription
03/01/243 January 2024 Final Gazette dissolved following liquidation

View Document

03/01/243 January 2024 Final Gazette dissolved following liquidation

View Document

03/10/233 October 2023 Return of final meeting in a members' voluntary winding up

View Document

27/06/2327 June 2023 Liquidators' statement of receipts and payments to 2023-04-24

View Document

06/05/226 May 2022 Appointment of a voluntary liquidator

View Document

06/05/226 May 2022 Declaration of solvency

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Insolvency resolution

View Document

04/05/224 May 2022 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to Suite a 82 James Carter Road Mildenhall Sufflk IP28 7DE on 2022-05-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/207 August 2020 APPLICATION FOR STRIKING-OFF

View Document

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH MILLER

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

30/01/1930 January 2019 PREVSHO FROM 31/05/2019 TO 30/09/2018

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALLDITH PROPERTIES LIMITED

View Document

22/05/1822 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 1750000

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR GARETH MILLER

View Document

03/05/183 May 2018 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