- Company Overview for WTA TRADING 5 LTD (08762955)
- Filing history for WTA TRADING 5 LTD (08762955)
- People for WTA TRADING 5 LTD (08762955)
- Registers for WTA TRADING 5 LTD (08762955)
- More for WTA TRADING 5 LTD (08762955)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2017 | DS01 | Application to strike the company off the register | |
21 Nov 2016 | AD04 | Register(s) moved to registered office address Suite 11 91 Western Road Brighton BN1 2NW | |
21 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
21 Nov 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-11-21
|
|
30 Aug 2016 | AD02 | Register inspection address has been changed from Oxford Street 12-20 Oxford Street Newbury RG14 1JB United Kingdom to Oxford House Oxford Street Newbury RG14 1JB | |
17 Aug 2016 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2016-08-17
|
|
17 Aug 2016 | AD03 | Register(s) moved to registered inspection location Oxford Street 12-20 Oxford Street Newbury RG14 1JB | |
17 Aug 2016 | AD02 | Register inspection address has been changed to Oxford Street 12-20 Oxford Street Newbury RG14 1JB | |
15 Aug 2016 | CH01 | Director's details changed for Mr Martin Adam Pearse on 15 August 2016 | |
15 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from Unit 1-2 Dittons Business Park Dittons Road Polegate BN26 6HY United Kingdom to Suite 11 91 Western Road Brighton BN1 2NW on 29 July 2016 | |
11 Feb 2016 | CERTNM |
Company name changed bloc (brighton) LTD\certificate issued on 11/02/16
|
|
10 Feb 2016 | AD01 | Registered office address changed from Unit 1-2 Dittons Business Park Dittons Road Polegate BN26 6HY United Kingdom to Unit 1-2 Dittons Business Park Dittons Road Polegate BN26 6HY on 10 February 2016 | |
14 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2014 | CERTNM |
Company name changed cmart (holdings) LTD\certificate issued on 25/04/14
|
|
24 Apr 2014 | AD01 | Registered office address changed from Unit 1-2 Dittons Business Park Dittons Road Polegate East Sussex BN26 6HY on 24 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AD01 | Registered office address changed from Unit 1-2 Dittons Business Park Dittons Road Polegate BN26 6HY England on 24 April 2014 | |
24 Apr 2014 | TM01 | Termination of appointment of Christopher Pearse as a director | |
05 Nov 2013 | NEWINC |
Incorporation
|