- Company Overview for WW BISHOPSGATE LIMITED (09280126)
- Filing history for WW BISHOPSGATE LIMITED (09280126)
- People for WW BISHOPSGATE LIMITED (09280126)
- Registers for WW BISHOPSGATE LIMITED (09280126)
- More for WW BISHOPSGATE LIMITED (09280126)
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) |
---|---|---|---|
07 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
18 Jan 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Christian Matthew Lee as a director on 26 October 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Michael Nolan Jr. as a director on 26 October 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Abraham Joseph Safdie as a director on 26 October 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Jennifer Berrent as a director on 26 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | AD03 | Register(s) moved to registered inspection location C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL | |
21 Nov 2015 | AD02 | Register inspection address has been changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL | |
09 Nov 2015 | AP04 | Appointment of 7Side Secretarial Ltd as a secretary on 18 August 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from 22 Upper Ground Southbank London London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 9 November 2015 | |
03 Aug 2015 | AP01 | Appointment of Christian Matthew Lee as a director on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Michael Gross as a director on 31 July 2015 | |
24 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-24
|