- Company Overview for WCH HOLDING LTD (10676090)
- Filing history for WCH HOLDING LTD (10676090)
- People for WCH HOLDING LTD (10676090)
- More for WCH HOLDING LTD (10676090)
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 |