Advanced company searchLink opens in new window

WMTECH LLP

Company number OC389571

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)
23 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
23 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2021 LLAD01 Registered office address changed from , Old Dairy Brocket Court, Acaster Malbis, York, YO23 2PY, England to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 26 November 2021
23 Nov 2021 LIQ02 Statement of affairs
22 Nov 2021 600 Appointment of a voluntary liquidator
22 Nov 2021 DETERMINAT Determination
08 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2021 CERTNM Company name changed woodrow mercer technology LLP\certificate issued on 30/03/21
30 Mar 2021 LLNM01 Change of name notice
09 Feb 2021 LLMR04 Satisfaction of charge OC3895710002 in full
21 Jan 2021 LLCS01 Confirmation statement made on 28 November 2020 with no updates
21 Jan 2021 LLAD01 Registered office address changed from , 7th Floor Edmund House 12-22 Newhall Street, Birmingham, B3 3EF, United Kingdom to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 21 January 2021
04 Aug 2020 LLPSC01 Notification of Daniel Ostrowski as a person with significant control on 1 January 2020
04 Aug 2020 LLAP01 Appointment of Mr Daniel Michael Ostrowski as a member on 1 January 2020
04 Aug 2020 LLAP01 Appointment of Mr Mark Raven as a member on 1 January 2020
04 Aug 2020 LLPSC07 Cessation of Woodrow Mercer Group Llp as a person with significant control on 1 January 2020
04 Aug 2020 LLTM01 Termination of appointment of Woodrow Mercer Group Llp as a member on 1 January 2020
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2020 LLCS01 Confirmation statement made on 28 November 2019 with no updates
24 Sep 2019 LLMR01 Registration of charge OC3895710002, created on 16 September 2019
24 Sep 2019 LLMR04 Satisfaction of charge OC3895710001 in full
17 Apr 2019 LLNM01 Change of name notice
17 Apr 2019 CERTNM Company name changed woodrow mercer london LLP\certificate issued on 17/04/19
02 Apr 2019 LLTM01 Termination of appointment of Matthew Drinkwater as a member on 31 March 2019
04 Mar 2019 LLCS01 Confirmation statement made on 28 November 2018 with no updates