- Company Overview for WELLINGTON WILLS LIMITED (12508757)
- Filing history for WELLINGTON WILLS LIMITED (12508757)
- People for WELLINGTON WILLS LIMITED (12508757)
- More for WELLINGTON WILLS LIMITED (12508757)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2022 | DS01 | Application to strike the company off the register | |
18 Nov 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
13 Sep 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
31 Aug 2021 | AD01 | Registered office address changed from 78 Pall Mall London SW1Y 5ES United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 31 August 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Andrew John Robertson as a director on 29 April 2021 | |
27 Aug 2021 | PSC02 | Notification of Jones Whyte Llp as a person with significant control on 29 April 2021 | |
27 Aug 2021 | PSC07 | Cessation of Andrew John Robertson as a person with significant control on 29 April 2021 | |
18 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2021 | AP01 | Appointment of Mr Greg William Thomas Whyte as a director on 29 April 2021 | |
16 Aug 2021 | AP01 | Appointment of Mr Ross Alexander Jones as a director on 29 April 2021 | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-10
|