Advanced company searchLink opens in new window

WSSTOW LIMITED

Company number 09396002

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
25 Jan 2021 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 AA Micro company accounts made up to 30 October 2019
24 Jun 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 October 2019
07 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
04 Aug 2019 AA Micro company accounts made up to 31 October 2018
01 Aug 2019 TM01 Termination of appointment of Rod Smith as a director on 30 November 2018
12 Jul 2019 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 10 Coda Studios 189 Munster Road London SW6 6AW on 12 July 2019
06 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 October 2017
31 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 31 October 2017
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
12 Jan 2018 PSC04 Change of details for Mr Arsene Negrit as a person with significant control on 3 January 2017
11 Jan 2018 PSC01 Notification of Guy Stanley Collins as a person with significant control on 3 January 2017
11 Jan 2018 PSC07 Cessation of Clive Richard Garston as a person with significant control on 3 January 2017
02 Oct 2017 CH01 Director's details changed for Mr Rod Smith on 1 September 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,001
10 Feb 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 November 2015
26 Jan 2016 CH01 Director's details changed for Mr Michael Patrick Ryan on 4 January 2016
26 Jan 2016 CH01 Director's details changed for Mr Rod Smith on 4 January 2016