- Company Overview for WP INTERNATIONAL TRADING LIMITED (10670932)
- Filing history for WP INTERNATIONAL TRADING LIMITED (10670932)
- People for WP INTERNATIONAL TRADING LIMITED (10670932)
- More for WP INTERNATIONAL TRADING LIMITED (10670932)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2021 | DS01 | Application to strike the company off the register | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | CH01 | Director's details changed for Mr Mark Howard Peter Spiers on 1 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from Unit 6, Tamar Building Queen Anne Battery Plymouth PL4 0LP England to 7 Bell Yard London WC2A 2JR on 16 October 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
24 Apr 2019 | CH03 | Secretary's details changed for Mr Mark Spiers on 23 April 2019 | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Mark Howard Peter Spiers on 17 September 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from Westpark Torr Yealmtpon PL8 2HP England to Unit 6, Tamar Building Queen Anne Battery Plymouth PL4 0LP on 17 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Mark Howard Peter Spiers on 17 September 2018 | |
31 May 2018 | SH02 | Sub-division of shares on 29 March 2018 | |
21 May 2018 | MA | Memorandum and Articles of Association | |
29 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | AD01 | Registered office address changed from 26 Stoneleigh Road Oxted RH8 0TR United Kingdom to Westpark Torr Yealmtpon PL8 2HP on 19 June 2017 | |
15 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-15
|