- Company Overview for WALSALL TOWER LIMITED (08915504)
- Filing history for WALSALL TOWER LIMITED (08915504)
- People for WALSALL TOWER LIMITED (08915504)
- More for WALSALL TOWER LIMITED (08915504)
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) |
---|---|---|---|
13 Jan 2022 | TM01 | Termination of appointment of Jacob Schischa as a director on 13 January 2022 | |
10 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2018 | DS01 | Application to strike the company off the register | |
08 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Oct 2018 | AA01 | Previous accounting period shortened from 27 February 2019 to 30 June 2018 | |
08 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 147 Stamford Hill London N16 5LG United Kingdom to 115 Craven Park Road London N15 6BL on 26 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
07 Dec 2017 | PSC07 | Cessation of Jacob Schischa as a person with significant control on 7 December 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 147 Stamford Hill London N16 5LG on 6 December 2017 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
01 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
01 Nov 2016 | AP01 | Appointment of Mr Moses Schreiber as a director on 17 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
31 Oct 2016 | AP01 | Appointment of Mrs Deborah Weber as a director on 18 October 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
27 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-27
|