KBC WALLINGTON LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-09-28 View Report
Dissolution. Dissolution application strike off company. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Accounts. Accounts type dormant. 2020-06-30 View Report
Officers. Appointment date: 2020-02-06. Officer name: Mr Simon Oliver Loh. 2020-02-13 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Officers. Officer name: Peter David Edward Gibson. Termination date: 2019-10-28. 2019-10-28 View Report
Accounts. Accounts type dormant. 2019-07-23 View Report
Confirmation statement. Statement with updates. 2018-11-02 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/10/2016. 2017-09-29 View Report
Accounts. Accounts type full. 2017-09-28 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 16/12/2016. 2017-07-14 View Report
Persons with significant control. Psc name: Iwg Plc. Notification date: 2016-12-19. 2017-06-29 View Report
Persons with significant control. Cessation date: 2016-12-19. Psc name: Regus Plc. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Address. Change date: 2016-10-14. New address: 1 Burwood Place London W2 2UT. Old address: 268 Bath Road Slough SL1 4DX. 2016-10-14 View Report
Accounts. Accounts type full. 2016-09-30 View Report
Officers. Termination date: 2016-09-09. Officer name: Alan Douglas Pepper. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Officers. Termination date: 2015-05-31. Officer name: Paul Andrew Alexander. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Address. Old address: 8-12 New Bridge Street London EC4V 6AL United Kingdom. New address: 268 Bath Road Slough SL1 4DX. 2015-04-23 View Report
Officers. Termination date: 2015-04-10. Officer name: Marie Elizabeth Edwards. 2015-04-23 View Report
Officers. Officer name: Mr Richard Morris. Appointment date: 2015-04-10. 2015-04-23 View Report
Officers. Officer name: Mr Peter David Edward Gibson. Appointment date: 2015-04-10. 2015-04-23 View Report
Address. Change date: 2015-04-23. Old address: 22 Long Acre London WC2E 9LY. New address: 268 Bath Road Slough SL1 4DX. 2015-04-23 View Report
Accounts. Accounts type total exemption full. 2015-04-10 View Report
Officers. Termination date: 2015-02-12. Officer name: Michael James Kingshott. 2015-02-12 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-04-21 View Report
Address. Move registers to registered office company. 2014-04-21 View Report
Officers. Officer name: Mrs Marie Elizabeth Edwards. 2014-02-26 View Report
Officers. Officer name: Paul Alexander. 2014-02-26 View Report
Officers. Officer name: Mr Paul Alexander. 2013-11-26 View Report
Officers. Officer name: Mr Alan Douglas Pepper. 2013-11-26 View Report
Officers. Officer name: Mr Paul Alexander. 2013-11-26 View Report
Officers. Officer name: Elizabeth Scannell. 2013-11-26 View Report
Officers. Officer name: Elizabeth Scannell. 2013-11-26 View Report
Accounts. Accounts type total exemption full. 2013-08-12 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Address. Old address: Fleet House 8-12 New Bridge Street London EC4V 6AL. Change date: 2013-04-17. 2013-04-17 View Report
Accounts. Accounts type total exemption full. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Address. Old address: 22 Long Acre London WC2E 9LY United Kingdom. 2012-04-04 View Report
Annual return. With made up date full list shareholders. 2011-07-01 View Report
Officers. Change date: 2010-08-14. Officer name: Miss Elizabeth Jane Arnold. 2011-07-01 View Report
Officers. Change date: 2010-08-14. Officer name: Miss Elizabeth Jane Arnold. 2011-07-01 View Report