Wakeupdocklands Ltd was registered on 11 February 2011 with its registered office in London. The current directors of this organisation are listed as Radmore, Joseph Gordon, Ginty, Elisabeth in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RADMORE, Joseph Gordon | 11 February 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GINTY, Elisabeth | 11 February 2011 | 30 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 05 December 2017 | |
RESOLUTIONS - N/A | 04 December 2017 | |
LIQ02 - N/A | 04 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 December 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AA - Annual Accounts | 29 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 19 April 2016 | |
DISS16(SOAS) - N/A | 15 April 2016 | |
AR01 - Annual Return | 14 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
TM01 - Termination of appointment of director | 15 January 2016 | |
TM02 - Termination of appointment of secretary | 15 January 2016 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 10 November 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AD01 - Change of registered office address | 06 September 2011 | |
MG01 - Particulars of a mortgage or charge | 01 July 2011 | |
NEWINC - New incorporation documents | 11 February 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 July 2011 | Outstanding |
N/A |