- Company Overview for W & MO LIMITED (08518221)
- Filing history for W & MO LIMITED (08518221)
- People for W & MO LIMITED (08518221)
- More for W & MO LIMITED (08518221)
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 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
02 Jan 2020 | CH01 | Director's details changed for Xiaoming Zhu on 1 January 2020 | |
02 Jan 2020 | TM02 | Termination of appointment of Uk International Consultancy Ltd as a secretary on 1 January 2020 | |
02 Jan 2020 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 2 January 2020 | |
15 Oct 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 16 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Xiaoming Zhu on 16 April 2019 | |
16 Apr 2019 | CH04 | Secretary's details changed for Uk International Consultancy Ltd on 16 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
05 May 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 4 May 2016 | |
05 May 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 5 May 2016 | |
05 May 2016 | AP04 | Appointment of Uk International Consultancy Ltd as a secretary on 4 May 2016 | |
31 May 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
31 May 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
07 May 2013 | NEWINC | Incorporation |