- Company Overview for WBRX LTD (10939661)
- Filing history for WBRX LTD (10939661)
- People for WBRX LTD (10939661)
- Charges for WBRX LTD (10939661)
- Insolvency for WBRX LTD (10939661)
- More for WBRX LTD (10939661)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2019 | |
25 Jun 2018 | AD01 | Registered office address changed from 301 303, M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 25 June 2018 | |
19 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2018 | LIQ02 | Statement of affairs | |
11 Apr 2018 | TM01 | Termination of appointment of Ayiaz Ahmed as a director on 5 April 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from Hambridge Mill Hambridge Hambridge TA10 0BP England to 301 303, M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH on 25 January 2018 | |
04 Oct 2017 | AP01 | Appointment of Mr Danny George Cleaver as a director on 4 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Michael Daly as a director on 3 October 2017 | |
19 Sep 2017 | MR01 | Registration of charge 109396610001, created on 4 September 2017 | |
31 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-31
|