- Company Overview for W.A. CORPFIN LIMITED (07709637)
- Filing history for W.A. CORPFIN LIMITED (07709637)
- People for W.A. CORPFIN LIMITED (07709637)
- More for W.A. CORPFIN LIMITED (07709637)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2017 | DS01 | Application to strike the company off the register | |
05 May 2017 | TM01 | Termination of appointment of Atul Kumar Sharma as a director on 5 May 2017 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2015 | CH01 | Director's details changed for Mr Atul Kumar Sharma on 29 September 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Mr Samrat Deep Bhandari on 29 September 2015 | |
12 Nov 2015 | CH03 | Secretary's details changed for Mr Samrat Deep Bhandari on 29 September 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AD01 | Registered office address changed from Vijay House Unit 1 Stephenson Court Frazer Road, Priory Business Park Bedford MK44 3WJ England to Vijay House Unit 1 Stephenson Court Fraser Road, Priory Business Park Bedford Bedfordshire MK44 3WJ on 9 October 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from 1 Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ England to Vijay House Unit 1 Stephenson Court Frazer Road, Priory Business Park Bedford MK44 3WJ on 25 September 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from Suite 4, First Floor, Premier Business Suites, William Albert House 2 Mill Street Bedford MK40 3HD to 1 Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ on 21 September 2015 | |
09 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
02 Jul 2015 | TM01 | Termination of appointment of Albene Charles Mendy as a director on 28 February 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
08 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 July 2013 | |
25 Jul 2014 | AD01 | Registered office address changed from William Albert House 2 Mill Street Bedford Bedfordshire MK40 3HD England to Suite 4, First Floor, Premier Business Suites, William Albert House 2 Mill Street Bedford MK40 3HD on 25 July 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
16 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders |