- Company Overview for WFL (UK) II LIMITED (09150552)
- Filing history for WFL (UK) II LIMITED (09150552)
- People for WFL (UK) II LIMITED (09150552)
- More for WFL (UK) II LIMITED (09150552)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2022 | DS01 | Application to strike the company off the register | |
08 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
07 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
08 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
20 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Richard Donald Mcmichael as a director on 1 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
29 Jan 2018 | CH01 | Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Adrienne Beth Bolan on 26 January 2018 | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
16 Jun 2017 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 15 June 2017 | |
16 Jun 2017 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 15 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Christopher John White as a director on 13 June 2017 | |
31 May 2017 | TM01 | Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 | |
30 May 2017 | AP01 | Appointment of Adrienne Beth Bolan as a director on 26 May 2017 |