- Company Overview for WFT GLOBAL LTD (12734318)
- Filing history for WFT GLOBAL LTD (12734318)
- People for WFT GLOBAL LTD (12734318)
- Charges for WFT GLOBAL LTD (12734318)
- Insolvency for WFT GLOBAL LTD (12734318)
- More for WFT GLOBAL LTD (12734318)
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) |
---|---|---|---|
14 May 2021 | MR01 | Registration of charge 127343180002, created on 23 April 2021 | |
14 Apr 2021 | MR04 | Satisfaction of charge 127343180001 in full | |
12 Feb 2021 | PSC02 | Notification of Wft Holdings Ltd as a person with significant control on 11 February 2021 | |
12 Feb 2021 | PSC07 | Cessation of Inc & Co Software Group Ltd as a person with significant control on 11 February 2021 | |
08 Jan 2021 | PSC05 | Change of details for Considerable Business Limited as a person with significant control on 24 July 2020 | |
07 Sep 2020 | PSC02 | Notification of Considerable Business Limited as a person with significant control on 23 July 2020 | |
03 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 September 2020 | |
03 Aug 2020 | MR01 | Registration of charge 127343180001, created on 24 July 2020 | |
27 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
26 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
23 Jul 2020 | AD01 | Registered office address changed from Arc House 11 to 15 William Road London NW1 3ER United Kingdom to Acre House 11/15 William Road London NW1 3ER on 23 July 2020 | |
23 Jul 2020 | AP01 | Notice of removal of a director | |
22 Jul 2020 | AD01 | Registered office address changed from Dept 2 196 High Road Wood Green Wood Green N22 8HH England to Arc House 11 to 15 William Road London NW1 3ER on 22 July 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 22 July 2020 | |
22 Jul 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 22 July 2020 | |
22 Jul 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 22 July 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from Dept 2 196 High Road Wood Green London N22 8HH England to Dept 2 196 High Road Wood Green Wood Green N22 8HH on 10 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
10 Jul 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 196 High Road Wood Green London N22 8HH on 10 July 2020 | |
10 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-10
|