Advanced company searchLink opens in new window

W.A. CORPFIN LIMITED

Company number 07709637

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)
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
  • GBP 100
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
  • GBP 1
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
  • GBP 100
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
  • GBP 100
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