- Company Overview for WALTHAMSTOW EXPORT LTD (08329701)
- Filing history for WALTHAMSTOW EXPORT LTD (08329701)
- People for WALTHAMSTOW EXPORT LTD (08329701)
- More for WALTHAMSTOW EXPORT LTD (08329701)
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) |
---|---|---|---|
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2018 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
01 Mar 2018 | PSC04 | Change of details for Mr James Malcolm Swallow as a person with significant control on 1 July 2016 | |
25 Jan 2018 | CH04 | Secretary's details changed for Abell Morliss Nominees Limited on 1 April 2014 | |
25 Jan 2018 | AP04 | Appointment of Abell Morliss Nominees Limited as a secretary on 1 April 2014 | |
23 Oct 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
11 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 | Annual return made up to 13 December 2013 with full list of shareholders | |
13 Dec 2012 | NEWINC |
Incorporation
|