- Company Overview for WW 24 LIMITED (10242255)
- Filing history for WW 24 LIMITED (10242255)
- People for WW 24 LIMITED (10242255)
- More for WW 24 LIMITED (10242255)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2018 | DS01 | Application to strike the company off the register | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
05 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
17 Aug 2017 | PSC01 | Notification of Nicholas John Napier-Bell as a person with significant control on 2 June 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Josh Hughes as a director on 28 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Nicholas John Napier-Bell as a director on 27 July 2017 | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2017 | AD01 | Registered office address changed from 1 Wardour Street London W1D 6PA United Kingdom to 40 Berners Street London W1T 3NA on 9 June 2017 | |
21 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-21
|