WJL DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

07/02/247 February 2024 Registered office address changed from Conrad House Fore Street Framlingham Suffolk IP13 9DY to Framlingham Technology Centre Station Road Framlingham Woodbridge IP13 9EZ on 2024-02-07

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

19/02/2119 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VENTHAM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120430240003

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120430240002

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120430240001

View Document

17/10/1917 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD CONSULTING GROUP LIMITED

View Document

17/10/1917 October 2019 CESSATION OF MICHAEL JOHN VENTHAM AS A PSC

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR GRAHAM MICHAEL VENTHAM

View Document

12/10/1912 October 2019 COMPANY NAME CHANGED SQUAREPOLE LIMITED CERTIFICATE ISSUED ON 12/10/19

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN VENTHAM

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

11/07/1911 July 2019 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR MICHAEL JOHN VENTHAM

View Document

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CRESTSTREAM LTD


  • 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