- Company Overview for WW CRE8 LEGAL LTD (12943429)
- Filing history for WW CRE8 LEGAL LTD (12943429)
- People for WW CRE8 LEGAL LTD (12943429)
- More for WW CRE8 LEGAL LTD (12943429)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2023 | PSC01 | Notification of Mohammed Younus Raja as a person with significant control on 10 February 2023 | |
05 Apr 2023 | AP01 | Appointment of Mr Mohammed Younus Raja as a director on 10 March 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Bezhan Zabanband as a director on 5 April 2023 | |
05 Apr 2023 | PSC07 | Cessation of Bezhan Zabanban as a person with significant control on 5 April 2023 | |
11 Mar 2023 | TM01 | Termination of appointment of Wayne David Wilder as a director on 11 March 2023 | |
11 Mar 2023 | PSC01 | Notification of Bezhan Zabanban as a person with significant control on 4 December 2022 | |
11 Mar 2023 | AP01 | Appointment of Mr Bezhan Zabanband as a director on 5 September 2022 | |
11 Mar 2023 | TM01 | Termination of appointment of David Jeoffrey Colls as a director on 5 October 2022 | |
11 Mar 2023 | PSC07 | Cessation of Wayne David Wilder as a person with significant control on 10 February 2023 | |
06 Jan 2023 | PSC01 | Notification of Wayne David Wilder as a person with significant control on 6 January 2023 | |
06 Jan 2023 | PSC07 | Cessation of David Jeoffrey Colls as a person with significant control on 6 January 2023 | |
06 Jan 2023 | AP01 |
Appointment of Mr Wayne David Wilder as a director on 6 January 2023
|
|
06 Jan 2023 | PSC07 | Cessation of David Jeoffrey Colls as a person with significant control on 6 January 2023 | |
01 Jan 2023 | TM01 | Termination of appointment of Wayne David Wilder as a director on 30 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
16 Dec 2022 | AD01 | Registered office address changed from 17 Skeaping Close Newmarket CB8 0GQ England to 209 Upper Temple Walk Leicester LE4 0QJ on 16 December 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
26 Apr 2022 | CERTNM |
Company name changed ww maintenance LIMITED\certificate issued on 26/04/22
|
|
19 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from 4 Chesham Road Wigginton Tring HP23 6HH England to 17 Skeaping Close Newmarket CB8 0GQ on 13 December 2021 | |
21 Jan 2021 | PSC03 | Notification of David Jeoffrey Colls as a person with significant control on 21 January 2021 | |
21 Jan 2021 | PSC01 | Notification of David Jeoffrey Colls as a person with significant control on 21 January 2021 | |
21 Jan 2021 | AP01 | Notice of removal of a director |