- Company Overview for WARRINGTON INVESTING LIMITED (10069413)
- Filing history for WARRINGTON INVESTING LIMITED (10069413)
- People for WARRINGTON INVESTING LIMITED (10069413)
- Charges for WARRINGTON INVESTING LIMITED (10069413)
- More for WARRINGTON INVESTING LIMITED (10069413)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2020 | DS01 | Application to strike the company off the register | |
08 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
08 Jun 2020 | CH01 | Director's details changed for Mr Taro Nabetani on 8 June 2020 | |
08 Jun 2020 | PSC05 | Change of details for Katana Group Limited as a person with significant control on 8 June 2020 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
08 Jun 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
28 Feb 2019 | AD01 | Registered office address changed from Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB United Kingdom to The Old Police House South Street Ashby-De-La-Zouch LE65 1BR on 28 February 2019 | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
27 Feb 2018 | PSC05 | Change of details for Katana Group Limited as a person with significant control on 26 February 2018 | |
26 Feb 2018 | PSC05 | Change of details for Katana Group Limited as a person with significant control on 23 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mr Taro Nabetani on 23 February 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom to Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB on 23 February 2018 | |
18 Dec 2017 | TM01 | Termination of appointment of Hayley Dawn Van Ommen as a director on 18 December 2017 | |
16 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Dec 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 100694130011, created on 5 September 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
22 Apr 2017 | MR01 | Registration of charge 100694130010, created on 10 April 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
01 Dec 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 100694130008, created on 14 April 2016 | |
01 Dec 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 100694130009, created on 14 April 2016 | |
01 Dec 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 100694130007, created on 12 April 2016 |