- Company Overview for WWTE WORLD WIDE TRADING ENTERPRISE LTD (07624832)
- Filing history for WWTE WORLD WIDE TRADING ENTERPRISE LTD (07624832)
- People for WWTE WORLD WIDE TRADING ENTERPRISE LTD (07624832)
- More for WWTE WORLD WIDE TRADING ENTERPRISE LTD (07624832)
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
|
|
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
|
|
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
|
|
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
|
|
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 |