WALDORF ACQUISITION CO. LTD. - MANCHESTER


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

Description Filing date
Accounts. Accounts type full. 2023-10-25 View Report
Confirmation statement. Statement with updates. 2023-04-24 View Report
Resolution. Description: Resolutions. 2023-03-20 View Report
Incorporation. Memorandum articles. 2023-03-20 View Report
Mortgage. Charge creation date: 2023-03-09. Charge number: 119570970004. 2023-03-14 View Report
Capital. Capital statement capital company with date currency figure. 2022-10-03 View Report
Capital. Description: Statement by Directors. 2022-10-03 View Report
Insolvency. Description: Solvency Statement dated 02/10/22. 2022-10-03 View Report
Resolution. Description: Resolutions. 2022-10-03 View Report
Accounts. Accounts type full. 2022-10-01 View Report
Confirmation statement. Statement with updates. 2022-04-22 View Report
Officers. Officer name: Aaditya Chintalapati. Termination date: 2022-02-28. 2022-02-28 View Report
Mortgage. Charge number: 119570970001. 2022-01-19 View Report
Accounts. Accounts type full. 2021-12-15 View Report
Accounts. Accounts type full. 2021-12-09 View Report
Mortgage. Charge creation date: 2021-11-02. Charge number: 119570970002. 2021-11-09 View Report
Mortgage. Charge number: 119570970003. Charge creation date: 2021-11-02. 2021-11-09 View Report
Officers. Officer name: Paul Martyn Roger Tanner. Appointment date: 2021-10-13. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Accounts. Change account reference date company previous shortened. 2020-12-17 View Report
Confirmation statement. Statement with updates. 2020-05-05 View Report
Resolution. Description: Resolutions. 2019-11-07 View Report
Mortgage. Charge creation date: 2019-10-17. Charge number: 119570970001. 2019-10-17 View Report
Capital. Description: Statement by Directors. 2019-10-15 View Report
Capital. Capital statement capital company with date currency figure. 2019-10-15 View Report
Insolvency. Description: Solvency Statement dated 15/10/19. 2019-10-15 View Report
Resolution. Description: Resolutions. 2019-10-15 View Report
Officers. Appointment date: 2019-10-15. Officer name: Mr Venkata Vardhana Aaditya Chintalapati. 2019-10-15 View Report
Capital. Capital allotment shares. 2019-10-15 View Report
Officers. Appointment date: 2019-09-27. Officer name: Aaditya Chintalapati. 2019-10-01 View Report
Persons with significant control. Psc name: Waldorf Production Limited. Change date: 2019-08-29. 2019-09-30 View Report
Resolution. Description: Resolutions. 2019-08-29 View Report
Persons with significant control. Notification date: 2019-06-27. Psc name: Waldorf Production Limited. 2019-06-27 View Report
Persons with significant control. Cessation date: 2019-06-27. Psc name: Inhoco Formations Limited. 2019-06-27 View Report
Officers. Termination date: 2019-06-13. Officer name: Roger Hart. 2019-06-27 View Report
Officers. Officer name: a G Secretarial Limited. Termination date: 2019-06-13. 2019-06-27 View Report
Officers. Termination date: 2019-06-13. Officer name: Inhoco Formations Limited. 2019-06-27 View Report
Officers. Termination date: 2019-06-13. Officer name: a G Secretarial Limited. 2019-06-27 View Report
Officers. Officer name: Erik Brodahl. Appointment date: 2019-06-13. 2019-06-27 View Report
Officers. Officer name: Jon Bard Skabo. Appointment date: 2019-06-13. 2019-06-27 View Report
Resolution. Description: Resolutions. 2019-06-13 View Report
Incorporation. Capital: GBP 1 2019-04-23 View Report