- Company Overview for WSSTOW LIMITED (09396002)
- Filing history for WSSTOW LIMITED (09396002)
- People for WSSTOW LIMITED (09396002)
- More for WSSTOW LIMITED (09396002)
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
|
|
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 |