- Company Overview for WMSR LIMITED (06569480)
- Filing history for WMSR LIMITED (06569480)
- People for WMSR LIMITED (06569480)
- More for WMSR LIMITED (06569480)
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) |
---|---|---|---|
06 May 2021 | TM01 | Termination of appointment of Darren Lewis as a director on 6 May 2021 | |
06 May 2021 | TM01 | Termination of appointment of Kirsten Dungan as a director on 6 May 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Feb 2020 | DS01 | Application to strike the company off the register | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2019 | AD01 | Registered office address changed from 2a Southview Park Marsack Street Caversham Reading RG4 5AF England to Apart 602 3 Pearson Square London W1T 3BG on 9 May 2019 | |
03 Dec 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
28 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Darren Lewis as a director on 26 October 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
01 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 Feb 2016 | AD01 | Registered office address changed from Berkshire House 252-256 Kings Road Reading RG1 4HP to 2a Southview Park Marsack Street Caversham Reading RG4 5AF on 12 February 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |