Advanced company searchLink opens in new window

WIT CONSULTING CORP. LDN LIMITED

Company number 09404071

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
31 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
06 Dec 2016 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 6 December 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
27 Nov 2015 SH08 Change of share class name or designation
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Nov 2015 AP04 Appointment of Gravitas Company Secretarial Services Limited as a secretary on 24 November 2015
23 Nov 2015 AD03 Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF
23 Nov 2015 AD02 Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF
17 Sep 2015 TM01 Termination of appointment of Michael Colin George Macgeoch as a director on 17 September 2015
17 Sep 2015 TM01 Termination of appointment of Ann Mee as a director on 17 September 2015
10 Aug 2015 SH08 Change of share class name or designation
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 100.00
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2015 AP03 Appointment of Anabel Edo Delgado as a secretary on 23 July 2015
23 Jul 2015 AP01 Appointment of Mr. Marc Edo as a director on 23 July 2015
23 Jul 2015 AP01 Appointment of Mrs Ann Mee as a director on 23 July 2015
19 Jun 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
08 Jun 2015 AP01 Appointment of Mr Michael Colin George Macgeoch as a director on 1 May 2015
23 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-23
  • GBP 80