- Company Overview for WTSCOPE RATINGS LTD (09117025)
- Filing history for WTSCOPE RATINGS LTD (09117025)
- People for WTSCOPE RATINGS LTD (09117025)
- More for WTSCOPE RATINGS LTD (09117025)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
01 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
15 Nov 2018 | AP01 | Appointment of Mister Jean-Benoit Francois Moingt as a director on 12 November 2018 | |
15 Nov 2018 | PSC01 | Notification of Khalil Medhi Benchekroun-Moreau as a person with significant control on 12 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Mister Khalil Medhi Benchekroun-Moreau as a director on 12 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Fabrice Dominique Bruno Jacquier as a director on 12 November 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
18 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
11 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | AD01 | Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AF England to 27 Old Gloucester Street London WC1N 3AF on 24 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Jean-Benoit Francois Moingt as a director on 20 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Fabrice Dominique Bruno Jacquier as a director on 20 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Khalil Medhi Benchekroun as a director on 20 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR United Kingdom to 27 Old Gloucester Street London WC1N 3AF on 24 February 2015 | |
04 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-04
|