- Company Overview for WDA PARTNERS LTD (08821160)
- Filing history for WDA PARTNERS LTD (08821160)
- People for WDA PARTNERS LTD (08821160)
- More for WDA PARTNERS LTD (08821160)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2020 | DS01 | Application to strike the company off the register | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Apr 2019 | TM01 | Termination of appointment of Robert Newman as a director on 17 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
17 Apr 2019 | PSC01 | Notification of Matthew Philip Law as a person with significant control on 17 April 2019 | |
17 Apr 2019 | PSC07 | Cessation of Francesco Orlando as a person with significant control on 17 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Matthew Philip Law as a director on 17 April 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
08 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 January 2019 | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Apr 2018 | PSC01 | Notification of Francesco Orlando as a person with significant control on 24 April 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
01 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jul 2016 | AD01 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Robert Newman on 26 August 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
14 Aug 2014 | AD01 | Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 14 August 2014 |