- Company Overview for WGSMITH LTD (09864106)
- Filing history for WGSMITH LTD (09864106)
- People for WGSMITH LTD (09864106)
- More for WGSMITH LTD (09864106)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2021 | DS01 | Application to strike the company off the register | |
12 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
16 Nov 2020 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary on 16 November 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 7 January 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
21 Oct 2019 | CH01 | Director's details changed for Mr William Smith on 18 October 2019 | |
21 Oct 2019 | PSC04 | Change of details for Mr William Gbadebo Eyituoyo Smith as a person with significant control on 18 October 2019 | |
18 Oct 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
12 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
01 Nov 2018 | CH01 | Director's details changed for Mr William Smith on 1 November 2018 | |
01 Nov 2018 | PSC04 | Change of details for Mr William Gbadebo Eyituoyo Smith as a person with significant control on 1 November 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 1 November 2018 | |
05 Jun 2018 | AAMD | Amended total exemption full accounts made up to 30 September 2017 | |
17 May 2018 | AAMD | Amended total exemption small company accounts made up to 30 November 2016 | |
04 May 2018 | AD01 | Registered office address changed from Flat 33 Radley House Gloucester Place London NW1 6DP United Kingdom to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 4 May 2018 | |
28 Nov 2017 | AAMD | Amended total exemption small company accounts made up to 30 November 2016 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Nov 2017 | AP04 | Appointment of Duport Secretary Limited as a secretary on 15 November 2017 |