- Company Overview for WABI LONDON LIMITED (07900210)
- Filing history for WABI LONDON LIMITED (07900210)
- People for WABI LONDON LIMITED (07900210)
- Charges for WABI LONDON LIMITED (07900210)
- Insolvency for WABI LONDON LIMITED (07900210)
- More for WABI LONDON LIMITED (07900210)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2014 | 2.24B | Administrator's progress report to 17 February 2014 | |
20 Feb 2014 | 2.35B | Notice of move from Administration to Dissolution | |
08 Jan 2014 | 2.24B | Administrator's progress report to 20 December 2013 | |
27 Aug 2013 | F2.18 | Notice of deemed approval of proposals | |
27 Aug 2013 | 2.16B | Statement of affairs with form 2.14B | |
19 Aug 2013 | 2.17B | Statement of administrator's proposal | |
03 Jul 2013 | AD01 | Registered office address changed from the Beehive Gatwick Airport West Sussex RH6 0PA England on 3 July 2013 | |
02 Jul 2013 | 2.12B | Appointment of an administrator | |
25 Jun 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Jun 2013 | AP01 | Appointment of Mr Andre Michael Cachia as a director | |
11 Jun 2013 | TM01 |
Termination of appointment of Scott Hallsworth as a director
|
|
11 Jun 2013 | TM01 | Termination of appointment of Andre Cachia as a director | |
08 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2013 | AR01 |
Annual return made up to 6 January 2013 with full list of shareholders
Statement of capital on 2013-05-02
|
|
12 Nov 2012 | CH01 | Director's details changed for Mr Andre Michael Cachia on 12 November 2012 | |
22 Aug 2012 | AP01 | Appointment of Mr Scott Hallsworth as a director | |
05 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 24 April 2012
|
|
26 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
26 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 October 2012 | |
06 Jan 2012 | NEWINC |
Incorporation
|