- Company Overview for WTI UK FIN CO LTD (07744486)
- Filing history for WTI UK FIN CO LTD (07744486)
- People for WTI UK FIN CO LTD (07744486)
- Charges for WTI UK FIN CO LTD (07744486)
- More for WTI UK FIN CO LTD (07744486)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2015 | DS01 | Application to strike the company off the register | |
17 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
15 Jul 2015 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Mark a Weidman as a director on 19 December 2014 | |
24 Feb 2015 | TM01 | Termination of appointment of Gary Aguinaga as a director on 19 December 2014 | |
24 Feb 2015 | TM01 | Termination of appointment of Michael Francis O'friel as a director on 19 December 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 18 August 2011 | |
25 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
12 May 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
22 May 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of David Beavans as a director | |
14 Sep 2012 | AP01 | Appointment of Devina A. Rankin as a director | |
14 Sep 2012 | AP01 | Appointment of Mark A. Lockett as a director | |
13 Sep 2012 | TM01 | Termination of appointment of Greg Robertson as a director | |
13 Sep 2012 | TM01 | Termination of appointment of Cherie Rice as a director | |
20 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Sep 2011 | TM02 | Termination of appointment of Michael O'friel as a secretary | |
13 Sep 2011 | AP04 | Appointment of Mitre Secretaries Limited as a secretary | |
13 Sep 2011 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 |