- Company Overview for WABASH TECHNOLOGIES LIMITED (06342700)
- Filing history for WABASH TECHNOLOGIES LIMITED (06342700)
- People for WABASH TECHNOLOGIES LIMITED (06342700)
- Charges for WABASH TECHNOLOGIES LIMITED (06342700)
- Registers for WABASH TECHNOLOGIES LIMITED (06342700)
- More for WABASH TECHNOLOGIES LIMITED (06342700)
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
|
|
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
|
|
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
|
|
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 |