Advanced company searchLink opens in new window

WSC GLOBAL LIMITED

Company number 13798086

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)
11 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
17 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with no updates
17 Dec 2024 CH01 Director's details changed for Mr Qazal Abbas on 17 December 2024
10 Dec 2024 AD03 Register(s) moved to registered inspection location 85 Great Portland Street London W1W 7LT
10 Dec 2024 AD02 Register inspection address has been changed to 85 Great Portland Street London W1W 7LT
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
25 Sep 2024 RP10 Address of person with significant control Mr Anas Chaudhary changed to 13798086 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
25 Sep 2024 RP09 Address of officer Mr Anas Chaudhary changed to 13798086 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
25 Sep 2024 RP05 Registered office address changed to PO Box 4385, 13798086 - Companies House Default Address, Cardiff, CF14 8LH on 25 September 2024
26 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Feb 2023 MR01 Registration of charge 137980860001, created on 14 February 2023
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
22 Sep 2022 PSC04 Change of details for Mr Qazal Abbas as a person with significant control on 19 September 2022
22 Sep 2022 PSC07 Cessation of Anas Chaudhary as a person with significant control on 19 September 2022
22 Sep 2022 TM01 Termination of appointment of Anas Chaudhary as a director on 19 September 2022
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
09 Mar 2022 PSC04 Change of details for Mr Anas Chaudhary as a person with significant control on 1 March 2022
09 Mar 2022 PSC01 Notification of Qazal Abbas as a person with significant control on 1 March 2022
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 2
09 Mar 2022 AP01 Appointment of Mr Qazal Abbas as a director on 1 March 2022
13 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-13
  • GBP 1
  • ANNOTATION Part Admin Removed The registered office address and the service address of the director, person with significant control and shareholder on the IN01 was administratively removed from the public register on 25/09/2024 as the material was not properly delivered.