WELLINGS & WILLIAMS INTERNATIONAL - LEGAL & BUSINESS LTD.
Company number 06794001
- Company Overview for WELLINGS & WILLIAMS INTERNATIONAL - LEGAL & BUSINESS LTD. (06794001)
- Filing history for WELLINGS & WILLIAMS INTERNATIONAL - LEGAL & BUSINESS LTD. (06794001)
- People for WELLINGS & WILLIAMS INTERNATIONAL - LEGAL & BUSINESS LTD. (06794001)
- More for WELLINGS & WILLIAMS INTERNATIONAL - LEGAL & BUSINESS LTD. (06794001)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2022 | DS01 | Application to strike the company off the register | |
06 May 2022 | PSC01 | Notification of Sarah Camp as a person with significant control on 1 May 2022 | |
06 May 2022 | AP01 | Appointment of Sarah Camp as a director on 1 May 2022 | |
06 May 2022 | TM01 | Termination of appointment of Wellings & Williams Corporation as a director on 1 May 2022 | |
06 May 2022 | PSC07 | Cessation of Wellings and Williams International Corporation as a person with significant control on 1 May 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
26 Nov 2021 | PSC02 | Notification of Wellings and Williams International Corporation as a person with significant control on 13 November 2021 | |
26 Nov 2021 | AP02 | Appointment of Wellings & Williams Corporation as a director on 13 November 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from First Floor Sanford House 81 Skipper Way Little Paxton St. Neots PE19 6LT England to 21 Gibraltar Walk London E2 7LH on 26 November 2021 | |
26 Nov 2021 | PSC07 | Cessation of Matthew Harry Welling Evans as a person with significant control on 10 November 2021 | |
26 Nov 2021 | TM01 | Termination of appointment of Matthew Harry Welling-Evans as a director on 13 November 2021 | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
31 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
17 Dec 2019 | AD01 | Registered office address changed from Sanford House 81 Skipper Way Little Paxton St. Neots PE19 6LT England to First Floor Sanford House 81 Skipper Way Little Paxton St. Neots PE19 6LT on 17 December 2019 | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
28 Nov 2017 | AD01 | Registered office address changed from 95 High Street Great Missenden Buckinghamshire HP16 0AL England to Sanford House 81 Skipper Way Little Paxton St. Neots PE19 6LT on 28 November 2017 | |
26 Oct 2017 | PSC01 | Notification of Matthew Harry Welling Evans as a person with significant control on 12 October 2017 |