- Company Overview for WON 1 LIMITED (10724731)
- Filing history for WON 1 LIMITED (10724731)
- People for WON 1 LIMITED (10724731)
- Charges for WON 1 LIMITED (10724731)
- Insolvency for WON 1 LIMITED (10724731)
- More for WON 1 LIMITED (10724731)
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) |
---|---|---|---|
26 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2021 | AM23 | Notice of move from Administration to Dissolution | |
12 Feb 2021 | AM10 | Administrator's progress report | |
03 Sep 2020 | AM06 | Notice of deemed approval of proposals | |
11 Aug 2020 | AM03 | Statement of administrator's proposal | |
16 Jul 2020 | AM02 | Statement of affairs with form AM02SOA | |
10 Jun 2020 | AM01 | Appointment of an administrator | |
10 Jun 2020 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 10 June 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
17 May 2019 | MR01 | Registration of charge 107247310001, created on 2 May 2019 | |
09 May 2019 | AP02 | Appointment of Closest to the Geezer Llc as a director on 2 May 2019 | |
08 May 2019 | PSC08 | Notification of a person with significant control statement | |
08 May 2019 | PSC07 | Cessation of Otmar Szafnauer as a person with significant control on 30 November 2018 | |
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 2 May 2019
|
|
08 May 2019 | AP01 | Appointment of Mr Michael Thomas Raymond as a director on 2 May 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Antonino Cutraro as a director on 21 January 2019 | |
08 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
25 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
13 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-13
|