Advanced company searchLink opens in new window

WCI CONSULTING LIMITED

Company number 09181078

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
01 Sep 2017 AD01 Registered office address changed from Pure Offices Pure Offices, Office 50 One Port Way, Port Solent Portsmouth PO6 4TY England to Pure Offices Office 50, One Port Way Port Solent Portsmouth PO6 4TY on 1 September 2017
01 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
01 Sep 2017 AD01 Registered office address changed from Technology House Parklands Business Park Forest Road, Denmead Waterlooville Hampshire PO7 6XP to Pure Offices Pure Offices, Office 50 One Port Way, Port Solent Portsmouth PO6 4TY on 1 September 2017
30 May 2017 AA Accounts for a dormant company made up to 31 August 2016
22 May 2017 TM01 Termination of appointment of James Arthur Tizzard as a director on 1 May 2017
22 May 2017 TM02 Termination of appointment of Stephen John Pusey as a secretary on 1 May 2017
22 May 2017 AP01 Appointment of Mr Varaha Narasimha Sastri Viswanadha as a director on 1 May 2017
29 Sep 2016 AP03 Appointment of Mr Stephen John Pusey as a secretary on 28 September 2016
28 Sep 2016 TM02 Termination of appointment of Jonathan Paul Tims as a secretary on 28 September 2016
30 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
12 May 2016 AA Accounts for a dormant company made up to 31 August 2015
12 Nov 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
22 Jan 2015 CERTNM Company name changed navitas life sciences LIMITED\certificate issued on 22/01/15
  • RES15 ‐ Change company name resolution on 2015-01-16
22 Jan 2015 CONNOT Change of name notice
19 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-19
  • GBP 1