- Company Overview for WGC (UK) FINANCE LIMITED (08333478)
- Filing history for WGC (UK) FINANCE LIMITED (08333478)
- People for WGC (UK) FINANCE LIMITED (08333478)
- Insolvency for WGC (UK) FINANCE LIMITED (08333478)
- Registers for WGC (UK) FINANCE LIMITED (08333478)
- More for WGC (UK) FINANCE LIMITED (08333478)
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) |
---|---|---|---|
16 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Feb 2020 | AD03 | Register(s) moved to registered inspection location 7th Floor 15 Fetter Lane London EC4A 1BW | |
06 Feb 2020 | AD02 | Register inspection address has been changed to 7th Floor 15 Fetter Lane London EC4A 1BW | |
05 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2019 | AD01 | Registered office address changed from 10 Old Bailey London EC4M 7NG to Hill House 1 Little New Street London EC4A 3TR on 16 August 2019 | |
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | LIQ01 | Declaration of solvency | |
20 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/12/2018 | |
30 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/12/2018 | |
20 Dec 2018 | CS01 |
13/12/18 Statement of Capital usd 100
|
|
04 Sep 2018 | SH19 |
Statement of capital on 4 September 2018
|
|
21 Aug 2018 | SH20 | Statement by Directors | |
21 Aug 2018 | CAP-SS | Solvency Statement dated 08/08/18 | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 May 2018 | PSC02 | Notification of Wgc (Uk) Limited as a person with significant control on 6 April 2016 | |
21 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 May 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Aug 2017 | TM01 | Termination of appointment of Gordon Andrew Fuller as a director on 31 March 2017 | |
02 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 13/12/2016 | |
02 Mar 2017 | RP04AP01 | Second filing for the appointment of Terence Heymann as a director | |
08 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
13 Dec 2016 | CS01 |
Confirmation statement made on 13 December 2016 with updates
|