- Company Overview for WW FORWARDING LIMITED (07428710)
- Filing history for WW FORWARDING LIMITED (07428710)
- People for WW FORWARDING LIMITED (07428710)
- More for WW FORWARDING LIMITED (07428710)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
08 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Andrew Victor William Greenfield on 1 February 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
12 Sep 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
22 Aug 2013 | TM01 | Termination of appointment of Keith Price as a director | |
22 Aug 2013 | AP01 | Appointment of Mr Andrew Victor William Greenfield as a director | |
06 Aug 2013 | CH01 | Director's details changed for Mr Keith Price on 26 June 2013 | |
30 Jul 2013 | CH01 | Director's details changed for Mr Keith Price on 26 June 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from 1 Raffles Place #43-03 One Raffles Place Singapore 048616 on 30 July 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 25 July 2013 | |
25 Jul 2013 | TM01 | Termination of appointment of Andrew Greenfield as a director | |
24 Jul 2013 | AP01 | Appointment of Mr Keith Price as a director | |
07 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
07 Nov 2012 | CH01 | Director's details changed for Mr Andrew Victor William Greenfield on 23 March 2012 | |
06 Aug 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
13 Mar 2012 | AD01 | Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF United Kingdom on 13 March 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
03 Nov 2010 | NEWINC | Incorporation |