- Company Overview for WALLMARKET TECHNOLOGIES LTD (12372697)
- Filing history for WALLMARKET TECHNOLOGIES LTD (12372697)
- People for WALLMARKET TECHNOLOGIES LTD (12372697)
- More for WALLMARKET TECHNOLOGIES LTD (12372697)
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) |
---|---|---|---|
08 Dec 2022 | BONA | Bona Vacantia disclaimer | |
14 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | TM01 | Termination of appointment of Rosemont Group Capital Partners Limited as a director on 4 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Rupert Charles Timothy Ireland as a director on 4 March 2021 | |
18 Mar 2021 | AP02 | Appointment of Rosemont Group Capital Partners Limited as a director on 4 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Lance Farrel Stevens as a director on 11 March 2021 | |
20 May 2020 | AP01 | Appointment of Mr Rupert Charles Timothy Ireland as a director on 20 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Lance Farrel Stevens as a director on 14 May 2020 | |
20 May 2020 | PSC07 | Cessation of Lance Farrel Stevens as a person with significant control on 14 May 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
03 Mar 2020 | AD01 | Registered office address changed from 214 Kingston Road Epsom KT19 0SQ England to Enterprise Centre, Terminus Road, Chichester, Enterprise Centre, Terminus Road Chichester PO19 8FY on 3 March 2020 | |
20 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-20
|