- Company Overview for WMT (LONDON) LTD (10113390)
- Filing history for WMT (LONDON) LTD (10113390)
- People for WMT (LONDON) LTD (10113390)
- More for WMT (LONDON) LTD (10113390)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2023 | DS01 | Application to strike the company off the register | |
08 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
03 May 2022 | TM01 | Termination of appointment of Andrew Lawrence Williamson as a director on 27 April 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to Westmead House S4C Westmead Farnborough GU14 7LP on 3 March 2022 | |
10 Feb 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 September 2022 | |
24 Jan 2022 | AP01 | Appointment of Mr Peter Edward Flaxman as a director on 24 January 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
01 Dec 2021 | PSC02 | Notification of Hospitality Solutions Group Limited as a person with significant control on 30 November 2021 | |
01 Dec 2021 | PSC07 | Cessation of Williamson Morton Thornton Llp as a person with significant control on 30 November 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Elizabeth Ellen Irvine as a director on 30 November 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Anne-Maree Dunn as a director on 30 November 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
31 Mar 2021 | TM01 | Termination of appointment of Lauren Gael Kaswell as a director on 31 March 2021 | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
07 Aug 2018 | CH01 | Director's details changed for Andrew Lawrence Williamson on 31 July 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mrs Anne-Maree Dunn on 31 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 31 July 2018 | |
31 Jul 2018 | PSC05 | Change of details for Williamson Morton Thornton Llp as a person with significant control on 31 July 2018 |