Advanced company searchLink opens in new window

WCH HOLDING LTD

Company number 10676090

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)
23 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2022 AAMD Amended micro company accounts made up to 31 March 2020
26 Jul 2022 AA Micro company accounts made up to 31 March 2021
18 May 2022 DISS40 Compulsory strike-off action has been discontinued
17 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2021 TM01 Termination of appointment of Marco Chiesa as a director on 3 December 2021
16 Apr 2021 PSC03 Notification of Geofocus Trust Services Ltd as Trustee of the Trust Morelli as a person with significant control on 16 April 2021
16 Apr 2021 PSC07 Cessation of Marco Chiesa as a person with significant control on 16 April 2021
16 Apr 2021 PSC03 Notification of Geofocus Trust Services Ltd as Trustee of the Trust Famiglia Chiesa as a person with significant control on 16 April 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
14 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
28 Feb 2021 AP01 Appointment of Mr Mario Morelli as a director on 26 February 2021
14 Oct 2020 AA Micro company accounts made up to 31 March 2020
11 Aug 2020 AD01 Registered office address changed from Enstar House 165 Praed Street London W2 1RH United Kingdom to 9.17 1a, Capital Tower 91 Waterloo Road London SE1 8RT on 11 August 2020
30 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
25 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2020 AA Micro company accounts made up to 31 March 2019
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2019 AD01 Registered office address changed from Enstar House Praed Street London W2 1RH England to Enstar House 165 Praed Street London W2 1RH on 10 April 2019
10 Apr 2019 AA Accounts for a dormant company made up to 31 March 2018
20 Mar 2019 DISS40 Compulsory strike-off action has been discontinued