- Company Overview for WPS TRADING LIMITED (10009125)
- Filing history for WPS TRADING LIMITED (10009125)
- People for WPS TRADING LIMITED (10009125)
- Charges for WPS TRADING LIMITED (10009125)
- More for WPS TRADING LIMITED (10009125)
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) |
---|---|---|---|
04 Oct 2024 | TM01 | Termination of appointment of Nicholas John Eastwood as a director on 5 September 2024 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
19 Jul 2021 | AD01 | Registered office address changed from Ricoh Arena Judds Lane Longford Coventry CV6 6AQ England to Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ on 19 July 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 31 July 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
16 Nov 2018 | MR04 | Satisfaction of charge 100091250001 in full | |
12 Nov 2018 | TM01 | Termination of appointment of David James Armstrong as a director on 31 October 2018 | |
31 Oct 2018 | AAMD | Amended accounts made up to 31 July 2017 | |
25 Oct 2018 | AP01 | Appointment of Mr Nicholas Eastwood as a director on 20 October 2018 | |
23 May 2018 | MR01 | Registration of charge 100091250001, created on 9 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
20 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 July 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
27 Feb 2017 | AD01 | Registered office address changed from Ricoh Arena Phoenix Way Coventry CV6 6GE England to Ricoh Arena Judds Lane Longford Coventry CV6 6AQ on 27 February 2017 | |
26 Jul 2016 | AD01 | Registered office address changed from 4 Gransden Park Potton Road Abbotsley St Neots Cambridgeshire PE19 6TY United Kingdom to Ricoh Arena Phoenix Way Coventry CV6 6GE on 26 July 2016 | |
17 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-17
|