Advanced company searchLink opens in new window

WAC APPLICATION SERVICES LTD

Company number 07361603

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)
27 May 2014 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2014 4.71 Return of final meeting in a members' voluntary winding up
31 Jul 2013 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
30 Jul 2013 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 30 July 2013
30 Jul 2013 600 Appointment of a voluntary liquidator
30 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Jul 2013 4.70 Declaration of solvency
10 Jan 2013 AA Full accounts made up to 30 June 2012
24 Oct 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
06 Aug 2012 AP01 Appointment of Chetan Kapoor as a director
04 Aug 2012 TM01 Termination of appointment of Vivek Dev as a director
04 Aug 2012 TM01 Termination of appointment of Peters Suh as a director
11 Jan 2012 AA Full accounts made up to 30 June 2011
07 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
06 Jun 2011 AP01 Appointment of Peters Suh as a director
06 Jun 2011 TM01 Termination of appointment of Paul Kenny as a director
16 May 2011 AP01 Appointment of Mr Vivek Dev as a director
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
25 Feb 2011 AA01 Current accounting period shortened from 30 September 2011 to 30 June 2011
25 Feb 2011 AD01 Registered office address changed from 53 New Broad Street London EC2M 1BB United Kingdom on 25 February 2011
18 Feb 2011 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
14 Sep 2010 AD01 Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom on 14 September 2010
01 Sep 2010 NEWINC Incorporation