- Company Overview for FWWS-3 LIMITED (13419992)
- Filing history for FWWS-3 LIMITED (13419992)
- People for FWWS-3 LIMITED (13419992)
- More for FWWS-3 LIMITED (13419992)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2024 | AD01 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG England to 9 Corbets Tey Road Upminster Essex RM14 2AP on 8 February 2024 | |
08 Feb 2024 | PSC04 | Change of details for Mr Peter Faires as a person with significant control on 7 February 2024 | |
08 Feb 2024 | CH01 | Director's details changed for Mr Peter John Faires on 7 February 2024 | |
08 Feb 2024 | PSC04 | Change of details for Mr Andrew Paul Green as a person with significant control on 7 February 2024 | |
08 Feb 2024 | CH01 | Director's details changed for Mr Andrew Paul Green on 7 February 2024 | |
06 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
29 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
28 Jun 2021 | PSC01 | Notification of Peter Faires as a person with significant control on 25 June 2021 | |
28 Jun 2021 | PSC04 | Change of details for Mr Andrew Paul Green as a person with significant control on 25 June 2021 | |
25 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-25
|