Advanced company searchLink opens in new window

WTI UK FIN CO LTD

Company number 07744486

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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