Advanced company searchLink opens in new window

WW MANAGEMENT LIMITED

Company number 12092586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2022 DS01 Application to strike the company off the register
06 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2021 CS01 Confirmation statement made on 17 April 2021 with updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 July 2020
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2020 CH01 Director's details changed for Mr John Wade on 16 April 2020
04 May 2020 CH01 Director's details changed for Mr John Wade on 16 April 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
17 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-16
17 Apr 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 3rd Floor Bolbec Hall Westgate Road Newcastle upon Tyne NE1 1SE on 17 April 2020
16 Apr 2020 PSC01 Notification of Mr John Wade as a person with significant control on 16 April 2020
16 Apr 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 April 2020
16 Apr 2020 AP01 Appointment of Mr Wade as a director on 16 April 2020
16 Apr 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 16 April 2020
16 Apr 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 16 April 2020
09 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-09
  • GBP 1