- Company Overview for WCI CONSULTING LIMITED (09181078)
- Filing history for WCI CONSULTING LIMITED (09181078)
- People for WCI CONSULTING LIMITED (09181078)
- More for WCI CONSULTING LIMITED (09181078)
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
|
|
22 Jan 2015 | CERTNM |
Company name changed navitas life sciences LIMITED\certificate issued on 22/01/15
|
|
22 Jan 2015 | CONNOT | Change of name notice | |
19 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-19
|