- Company Overview for WML TRADING LTD (04368752)
- Filing history for WML TRADING LTD (04368752)
- People for WML TRADING LTD (04368752)
- Charges for WML TRADING LTD (04368752)
- More for WML TRADING LTD (04368752)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2016 | AD01 | Registered office address changed from C/O Wise Moves 566 566 Chiswick High Road Building 3 Chiswick Park London W4 5YA to 3 Building 3 566 Chiswick High Road Chiswick Park London W4 5YA on 22 April 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Jan Hendrik Potgieter as a director on 17 November 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | AD01 | Registered office address changed from Park House Park House 111 Uxbridge Road Ealing London W5 5LB United Kingdom on 7 March 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jun 2013 | CERTNM |
Company name changed A. wise move LIMITED\certificate issued on 07/06/13
|
|
17 May 2013 | AD01 | Registered office address changed from Vanguard Business Centre Alperton Lane Western Ave Greenford Middlesex UB6 8AA United Kingdom on 17 May 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
18 Feb 2013 | CH01 | Director's details changed for Pierre Liebenberg on 5 February 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
13 Feb 2012 | AD01 | Registered office address changed from C/O Wise Moves Office # 7 Vanguard Self Storage Alperton Lane Western Avenue Greenford Middlesex UB6 8AA on 13 February 2012 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders |