Total Documents | 48 |
---|
Total Pages | 140 |
---|
22 October 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off |
29 July 2019 | Application to strike the company off the register |
6 July 2019 | Compulsory strike-off action has been discontinued |
4 July 2019 | Accounts for a dormant company made up to 31 July 2018 |
2 July 2019 | First Gazette notice for compulsory strike-off |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates |
9 April 2018 | Accounts for a dormant company made up to 31 July 2017 |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
29 July 2017 | Confirmation statement made on 25 July 2017 with no updates |
29 July 2017 | Confirmation statement made on 25 July 2017 with no updates |
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 |
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 |
5 August 2016 | Director's details changed for Mrs Jing Qiu on 1 August 2015 |
5 August 2016 | Director's details changed for Mrs Jing Qiu on 1 August 2015 |
30 July 2016 | Registered office address changed from 127 Strathmore Avenue Luton LU1 3QW England to 55 Harpenden Rise Harpenden Hertfordshire AL5 3BG on 30 July 2016 |
30 July 2016 | Confirmation statement made on 25 July 2016 with updates |
30 July 2016 | Confirmation statement made on 25 July 2016 with updates |
30 July 2016 | Registered office address changed from 127 Strathmore Avenue Luton LU1 3QW England to 55 Harpenden Rise Harpenden Hertfordshire AL5 3BG on 30 July 2016 |
17 March 2016 | Accounts for a dormant company made up to 31 July 2015 |
17 March 2016 | Accounts for a dormant company made up to 31 July 2015 |
10 December 2015 | Registered office address changed from 39 Seymour Road Luton LU1 3NL to 127 Strathmore Avenue Luton LU1 3QW on 10 December 2015 |
10 December 2015 | Registered office address changed from 39 Seymour Road Luton LU1 3NL to 127 Strathmore Avenue Luton LU1 3QW on 10 December 2015 |
21 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
31 May 2015 | Accounts for a dormant company made up to 31 July 2014 |
31 May 2015 | Accounts for a dormant company made up to 31 July 2014 |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
16 April 2013 | Company name changed watg LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Company name changed watg LIMITED\certificate issued on 16/04/13
|
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
20 March 2013 | Change of name notice |
20 March 2013 | Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE United Kingdom on 20 March 2013 |
20 March 2013 | Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE United Kingdom on 20 March 2013 |
20 March 2013 | Change of name notice |
26 September 2012 | Appointment of Mrs Jing Qiu as a director |
26 September 2012 | Appointment of Mrs Jing Qiu as a director |
25 July 2012 | Termination of appointment of Yomtov Jacobs as a director |
25 July 2012 | Incorporation |
25 July 2012 | Incorporation |
25 July 2012 | Termination of appointment of Yomtov Jacobs as a director |