- Company Overview for WURSTMEISTER LIMITED (08760525)
- Filing history for WURSTMEISTER LIMITED (08760525)
- People for WURSTMEISTER LIMITED (08760525)
- More for WURSTMEISTER LIMITED (08760525)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2016 | DS01 | Application to strike the company off the register | |
05 Jan 2016 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Apr 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
26 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 25 March 2015
|
|
19 Nov 2014 | CH01 | Director's details changed for Mr Peter Peter Meyer on 19 November 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 9 Chapel Avenue Addlestone Surrey KT15 1UH to Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 19 November 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
04 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-04
|