- Company Overview for PROPERTIES WJS CORPORATION LIMITED (08406072)
- Filing history for PROPERTIES WJS CORPORATION LIMITED (08406072)
- People for PROPERTIES WJS CORPORATION LIMITED (08406072)
- More for PROPERTIES WJS CORPORATION LIMITED (08406072)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
22 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Sep 2014 | AD01 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | CH01 | Director's details changed for Mr Hussam Zuaiter on 1 January 2014 | |
10 Jun 2014 | CH04 | Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 | |
12 Dec 2013 | AD01 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 12 December 2013 | |
01 Apr 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
01 Apr 2013 | AP04 | Appointment of Acal Offshore Services Ltd as a secretary | |
18 Feb 2013 | NEWINC | Incorporation |