- Company Overview for WTG LAZGILL LIMITED (09877115)
- Filing history for WTG LAZGILL LIMITED (09877115)
- People for WTG LAZGILL LIMITED (09877115)
- Charges for WTG LAZGILL LIMITED (09877115)
- Insolvency for WTG LAZGILL LIMITED (09877115)
- More for WTG LAZGILL LIMITED (09877115)
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) |
---|---|---|---|
27 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2022 | |
25 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2021 | AD01 | Registered office address changed from 10 Charnwood Place London N20 0PE United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 October 2021 | |
19 Oct 2021 | LIQ02 | Statement of affairs | |
19 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2021 | MR04 | Satisfaction of charge 098771150003 in full | |
04 Sep 2021 | TM01 | Termination of appointment of Kwok Choi Wan as a director on 24 August 2021 | |
04 Jul 2021 | TM01 | Termination of appointment of Wei Yee Lo as a director on 28 June 2021 | |
28 May 2021 | MR04 | Satisfaction of charge 098771150001 in full | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
13 Jul 2020 | MR01 | Registration of charge 098771150004, created on 10 July 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
16 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
16 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
26 Mar 2019 | MR01 | Registration of charge 098771150003, created on 22 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
14 Aug 2018 | CH01 | Director's details changed for Wei Yee Lo on 13 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Kwok Choi Wan on 13 August 2018 | |
28 Nov 2017 | PSC04 | Change of details for Mr Venkatachalam Chidambaram as a person with significant control on 7 August 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates |