- Company Overview for WOSL SPV II HOLDCO LIMITED (11747087)
- Filing history for WOSL SPV II HOLDCO LIMITED (11747087)
- People for WOSL SPV II HOLDCO LIMITED (11747087)
- More for WOSL SPV II HOLDCO LIMITED (11747087)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2022 | DS01 | Application to strike the company off the register | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
25 Nov 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
06 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
27 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
27 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
27 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
27 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 27 March 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mrs Susan Iris Abrahams on 14 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
11 Feb 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
02 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-02
|