Advanced company searchLink opens in new window

WMT (LONDON) LTD

Company number 10113390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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