- Company Overview for WON 2O LIMITED (11204713)
- Filing history for WON 2O LIMITED (11204713)
- People for WON 2O LIMITED (11204713)
- Charges for WON 2O LIMITED (11204713)
- Insolvency for WON 2O LIMITED (11204713)
- More for WON 2O LIMITED (11204713)
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) |
---|---|---|---|
20 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2022 | AM23 | Notice of move from Administration to Dissolution | |
21 Dec 2021 | AM10 | Administrator's progress report | |
01 Jul 2021 | AM10 | Administrator's progress report | |
17 May 2021 | AM19 | Notice of extension of period of Administration | |
18 Jan 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 | |
20 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 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
17 May 2019 | MR01 | Registration of charge 112047130001, created on 2 May 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Antonino Cutraro as a director on 21 January 2019 | |
17 Oct 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
09 Oct 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
28 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 18 June 2018
|
|
14 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-14
|