- Company Overview for WIDNES ESSENTIAL LTD (09550181)
- Filing history for WIDNES ESSENTIAL LTD (09550181)
- People for WIDNES ESSENTIAL LTD (09550181)
- More for WIDNES ESSENTIAL LTD (09550181)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2024 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 January 2024 | |
17 Jan 2024 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 January 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from 7 Primrose Close Preston PR4 1EN United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 January 2024 | |
16 Jan 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 8 November 2023 | |
16 Jan 2024 | PSC07 | Cessation of Daniel Paul Dalton as a person with significant control on 8 November 2023 | |
16 Jan 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 8 November 2023 | |
16 Jan 2024 | TM01 | Termination of appointment of Daniel Paul Dalton as a director on 8 November 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
21 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
25 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 Feb 2021 | AD01 | Registered office address changed from 15 Poundlock Avenue Stoke on Trent ST1 3RN United Kingdom to 7 Primrose Close Preston PR4 1EN on 4 February 2021 | |
04 Feb 2021 | PSC01 | Notification of Daniel Dalton as a person with significant control on 27 January 2021 | |
04 Feb 2021 | PSC07 | Cessation of Petrut Muraru as a person with significant control on 27 January 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr Daniel Paul Dalton as a director on 27 January 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Petrut Muraru as a director on 27 January 2021 | |
25 Sep 2020 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 15 Poundlock Avenue Stoke on Trent ST1 3RN on 25 September 2020 | |
25 Sep 2020 | PSC01 | Notification of Petrut Muraru as a person with significant control on 8 September 2020 | |
25 Sep 2020 | PSC07 | Cessation of Karen Clark as a person with significant control on 8 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Mr Petrut Muraru as a director on 8 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Karen Clark as a director on 8 September 2020 |