Advanced company searchLink opens in new window

WTSCOPE RATINGS LTD

Company number 09117025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • EUR 15,000
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
  • EUR 15,000
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
  • EUR 15,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)