- Company Overview for WC MIDCO 2 LIMITED (10356621)
- Filing history for WC MIDCO 2 LIMITED (10356621)
- People for WC MIDCO 2 LIMITED (10356621)
- Charges for WC MIDCO 2 LIMITED (10356621)
- More for WC MIDCO 2 LIMITED (10356621)
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) |
---|---|---|---|
19 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
31 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
31 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
31 Aug 2018 | PSC07 | Cessation of Vivek Kumar as a person with significant control on 16 September 2016 | |
06 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
20 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 September 2017
|
|
19 Jan 2018 | CH01 | Director's details changed for Mr Perry Scanlon on 18 December 2017 | |
18 Jan 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 26 Red Lion Square London WC1R 4AG on 6 April 2017 | |
14 Dec 2016 | AP01 | Appointment of Mr Perry Scanlon as a director on 27 September 2016 | |
13 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | AP01 | Appointment of Mr Javed Khan as a director on 2 September 2016 | |
02 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-02
|