- Company Overview for W.COM REALISATIONS LIMITED (11100381)
- Filing history for W.COM REALISATIONS LIMITED (11100381)
- People for W.COM REALISATIONS LIMITED (11100381)
- Charges for W.COM REALISATIONS LIMITED (11100381)
- Insolvency for W.COM REALISATIONS LIMITED (11100381)
- More for W.COM REALISATIONS LIMITED (11100381)
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) |
---|---|---|---|
06 Feb 2019 | TM01 | Termination of appointment of Sean Robert Emmett as a director on 21 January 2019 | |
06 Feb 2019 | AP01 | Appointment of Jerome Saint-Marc as a director on 21 January 2019 | |
06 Feb 2019 | AP01 | Appointment of Andrew Knowles as a director on 21 January 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Andrew John Green as a director on 21 January 2019 | |
15 Jan 2019 | AP03 | Appointment of Claire Phillips as a secretary on 27 November 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
30 Nov 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 January 2019 | |
15 Mar 2018 | AP01 | Appointment of Mr Sean Robert Emmett as a director on 5 February 2018 | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | AP01 | Appointment of Robin James Terrell as a director on 5 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Sean Peter Toal as a director on 5 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Alison Mary Edgerton as a director on 5 February 2018 | |
16 Jan 2018 | PSC07 | Cessation of Castlegate Directors Limited as a person with significant control on 11 January 2018 | |
16 Jan 2018 | PSC02 | Notification of Wilkinson Hardware Stores, Limited as a person with significant control on 11 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Dominique Christiane Tai as a director on 11 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Castlegate Directors Limited as a director on 11 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Mrs Alison Mary Edgerton as a director on 11 January 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to Jk House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3EG on 11 January 2018 | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|