Advanced company searchLink opens in new window

WWFQ LTD

Company number SC486797

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)
10 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 September 2015
11 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2

Statement of capital on 2016-02-18
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/02/2016
16 Jan 2015 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 16 January 2015
06 Oct 2014 TM02 Termination of appointment of Hms Secretaries Limited as a secretary on 25 September 2014
06 Oct 2014 AP01 Appointment of Mr Abid Faqir as a director on 25 September 2014
03 Oct 2014 TM01 Termination of appointment of Donald John Munro as a director on 25 September 2014
03 Oct 2014 TM01 Termination of appointment of Hms Directors Limited as a director on 25 September 2014
26 Sep 2014 CERTNM Company name changed hms (1007) LIMITED\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-25
16 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted