- Company Overview for WBA HOLDINGS 2 (02548412)
- Filing history for WBA HOLDINGS 2 (02548412)
- People for WBA HOLDINGS 2 (02548412)
- Charges for WBA HOLDINGS 2 (02548412)
- More for WBA HOLDINGS 2 (02548412)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2019 | DS01 | Application to strike the company off the register | |
05 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
17 May 2019 | DS02 | Withdraw the company strike off application | |
08 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2019 | DS01 | Application to strike the company off the register | |
11 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
17 May 2018 | AA | Full accounts made up to 31 August 2017 | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
05 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
16 Feb 2017 | AP01 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 | |
14 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
08 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
23 Oct 2015 | CH01 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from 2 the Heights, Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 20 August 2015 | |
12 Jun 2015 | MISC | Section 519 | |
09 Jun 2015 | AUD | Auditor's resignation | |
01 Jun 2015 | AUD | Auditor's resignation | |
05 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 August 2015 |