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) |
---|---|---|---|
26 Oct 2017 | AP01 | Appointment of Dr Matthew Harry Welling-Evans as a director on 12 October 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Michele Sante Fonti as a director on 14 October 2017 | |
25 Oct 2017 | PSC07 | Cessation of Michele Sante Fonti as a person with significant control on 10 October 2017 | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
03 Oct 2017 | CH01 | Director's details changed for Prof Michele Sante Fonti on 20 September 2017 | |
07 Apr 2017 | CH01 | Director's details changed for Prof Michele Sante Fonti on 7 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
13 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2016 | AA | Accounts for a dormant company made up to 26 January 2016 | |
26 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
07 Apr 2016 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 95 High Street Great Missenden Buckinghamshire HP16 0AL on 7 April 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
18 Jan 2016 | CH01 | Director's details changed for Dr Michele Sante Fonti on 21 December 2015 | |
25 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | CH01 | Director's details changed for Dr Michele Sante Fonti on 15 January 2015 | |
31 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Mar 2014 | TM02 | Termination of appointment of Michele Fonti as a secretary | |
07 Mar 2014 | CH01 | Director's details changed for Dr Michele Sante Fonti on 19 January 2014 | |
06 Mar 2014 | TM02 | Termination of appointment of Michaele Fonti as a secretary | |
05 Mar 2014 | AD01 | Registered office address changed from 111 Buckingham Palace Road Victoria Westminster London SW1W 0SR on 5 March 2014 | |
20 Feb 2014 | CH01 | Director's details changed for Dr Michele Sante Fonti on 17 January 2014 |