Advanced company searchLink opens in new window

WWTE WORLD WIDE TRADING ENTERPRISE LTD

Company number 07624832

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2016 DS01 Application to strike the company off the register
31 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • EUR 100
18 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • EUR 100
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • EUR 100
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
12 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
29 Nov 2011 CERTNM Company name changed casa bianca LTD\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
29 Nov 2011 TM01 Termination of appointment of Robert Nibbelink as a director
29 Nov 2011 AP01 Appointment of Fizuli Mollaev as a director
19 Oct 2011 AP01 Appointment of Mag Robert Marcel Nibbelink as a director
24 Aug 2011 AD01 Registered office address changed from 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL United Kingdom on 24 August 2011
24 Aug 2011 CH04 Secretary's details changed for A. Haniel Ltd on 22 June 2011
28 Jul 2011 AD01 Registered office address changed from 44a Brookfield Gardens Dept R/O West Kirby Wirral CH48 4EL United Kingdom on 28 July 2011
09 Jun 2011 AD01 Registered office address changed from , 44a Brookfield Gardens West Kirby, Wirral, CH48 4EL, United Kingdom on 9 June 2011
09 Jun 2011 AD01 Registered office address changed from , Brookfield Dept R/O, Grange Road, West Kirby, Wirral, CH48 4EQ, United Kingdom on 9 June 2011
09 May 2011 AP04 Appointment of A. Haniel Ltd as a secretary
09 May 2011 AD01 Registered office address changed from , Brookfield Dept R/O Grange Road, West Kirby, Wirral, Merseyside, CH48 4EQ, United Kingdom on 9 May 2011
07 May 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011