- Company Overview for WHARFSIDE INDUSTRIAL LIMITED (15886331)
- Filing history for WHARFSIDE INDUSTRIAL LIMITED (15886331)
- People for WHARFSIDE INDUSTRIAL LIMITED (15886331)
- Charges for WHARFSIDE INDUSTRIAL LIMITED (15886331)
- Insolvency for WHARFSIDE INDUSTRIAL LIMITED (15886331)
- More for WHARFSIDE INDUSTRIAL LIMITED (15886331)
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) |
---|---|---|---|
04 Feb 2025 | AM02 | Statement of affairs with form AM02SOA | |
10 Jan 2025 | AD01 | Registered office address changed from Trinity 16 John Dalton Street Manchester England M2 6HY England to Ernst & Young Llp 1 Colmore Square Birmingham United Kingdom B4 6HQ on 10 January 2025 | |
10 Jan 2025 | AM01 | Appointment of an administrator | |
23 Sep 2024 | MR01 | Registration of charge 158863310002, created on 12 September 2024 | |
19 Sep 2024 | TM01 | Termination of appointment of Richard James Williams as a director on 11 September 2024 | |
19 Sep 2024 | AP01 | Appointment of Mr James Robert Hill as a director on 11 September 2024 | |
19 Sep 2024 | AP01 | Appointment of Mr Craig Andrew Harris as a director on 11 September 2024 | |
19 Sep 2024 | AP01 | Appointment of Mr Adrian John Wolstenholme as a director on 11 September 2024 | |
13 Sep 2024 | MR01 | Registration of charge 158863310001, created on 12 September 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
19 Aug 2024 | PSC02 | Notification of Tosca Debt Capital Impact Gp Llp as a person with significant control on 16 August 2024 | |
19 Aug 2024 | PSC07 | Cessation of Tdc Impact Limited as a person with significant control on 16 August 2024 | |
19 Aug 2024 | CERTNM |
Company name changed ensco 1 LIMITED\certificate issued on 19/08/24
|
|
09 Aug 2024 | AA01 | Current accounting period shortened from 31 August 2025 to 31 March 2025 | |
08 Aug 2024 | NEWINC |
Incorporation
Statement of capital on 2024-08-08
|