WPP NO. 2356 LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

05/07/235 July 2023 Application to strike the company off the register

View Document

03/07/233 July 2023 Termination of appointment of Andrew Robertson Payne as a director on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Alexander Ashby as a director on 2023-07-03

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

17/10/2217 October 2022 Appointment of Alexander Ashby as a director on 2022-09-30

View Document

14/10/2214 October 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

02/02/222 February 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

25/09/1925 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

09/09/199 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

09/09/199 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

06/06/166 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 19/05/2014

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 590123798

View Document

02/07/122 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 590123798

View Document

19/06/1219 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 S366A DISP HOLDING AGM 22/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/062 March 2006 NC INC ALREADY ADJUSTED 23/02/06

View Document

02/03/062 March 2006 NC INC ALREADY ADJUSTED 23/02/06

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 £ NC 100/700000000 23/02/06

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 COMPANY NAME CHANGED ALNERY NO. 2356 LIMITED CERTIFICATE ISSUED ON 14/07/03

View Document

05/06/035 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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