Advanced company searchLink opens in new window

WW CRE8 LEGAL LTD

Company number 12943429

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)
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
  • ANNOTATION Part Rectified The director's service address on the AP01 was removed from the public register on 06/09/2023 as it was forged
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04
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