- Company Overview for WR INVESTMENTS GROUP LTD (13474199)
- Filing history for WR INVESTMENTS GROUP LTD (13474199)
- People for WR INVESTMENTS GROUP LTD (13474199)
- More for WR INVESTMENTS GROUP LTD (13474199)
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) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
18 Oct 2024 | AD01 | Registered office address changed from 37 Williams Way Radlett Herts WD7 7HB England to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 18 October 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
04 Oct 2023 | AP03 | Appointment of Joseph William Rossiter as a secretary on 4 October 2023 | |
04 Oct 2023 | TM02 | Termination of appointment of Paul William Rossiter as a secretary on 4 October 2023 | |
04 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2023 | AP01 | Appointment of Mary Elizabeth Rossiter as a director on 23 January 2023 | |
24 Jan 2023 | TM01 | Termination of appointment of Alan Gerard Rossiter as a director on 18 December 2022 | |
24 Jan 2023 | AP01 | Appointment of Mrs Caroline Rossiter as a director on 23 January 2023 | |
24 Jan 2023 | PSC07 | Cessation of Alan Gerard Rossiter as a person with significant control on 18 December 2022 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
25 May 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 January 2022 | |
27 Apr 2022 | PSC01 | Notification of Mary Elizabeth Rossiter as a person with significant control on 30 June 2021 | |
01 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
05 Jul 2021 | PSC04 | Change of details for Mr Alan Gerard Rossiter as a person with significant control on 1 July 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Mr Alan Gerard Rossiter on 1 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 7 Bentley Way Stanmore London HA7 3RR United Kingdom to 37 Williams Way Radlett Herts WD7 7HB on 5 July 2021 | |
24 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-24
|