Advanced company searchLink opens in new window

WABASH TECHNOLOGIES LIMITED

Company number 06342700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 21/08/2018.
05 Jan 2016 AA Accounts for a small company made up to 31 December 2014
18 Nov 2015 AP01 Appointment of Mr Paul Chawla as a director on 16 November 2015
18 Nov 2015 TM01 Termination of appointment of Geert Braaksma as a director on 16 November 2015
03 Sep 2015 TM01 Termination of appointment of Marc Ivo Roskam as a director on 3 August 2015
02 Sep 2015 AP01 Appointment of Mr Gerrit Hendrik Ensing as a director on 3 August 2015
02 Sep 2015 AP01 Appointment of Mr Geert Braaksma as a director on 3 August 2015
27 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
01 Oct 2014 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014
12 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
13 May 2014 MR04 Satisfaction of charge 3 in full
03 Mar 2014 TM01 Termination of appointment of Antonio De-Sciscio as a director
03 Mar 2014 TM01 Termination of appointment of James Butler Jr as a director
03 Mar 2014 TM02 Termination of appointment of Antonio De-Sciscio as a secretary
03 Mar 2014 AP01 Appointment of Mr Marc Ivo Roskam as a director
19 Feb 2014 AD02 Register inspection address has been changed
19 Feb 2014 AD01 Registered office address changed from Unit 125, 5 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF England on 19 February 2014
20 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
26 Mar 2013 AA Accounts for a small company made up to 31 December 2012
24 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
18 May 2012 AA Accounts for a small company made up to 31 December 2011
07 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2