Advanced company searchLink opens in new window

WB GTD LIMITED

Company number 00055936

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 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2023 DS01 Application to strike the company off the register
24 Feb 2023 SH19 Statement of capital on 24 February 2023
  • GBP 1.837957
24 Feb 2023 SH20 Statement by Directors
24 Feb 2023 CAP-SS Solvency Statement dated 24/02/23
24 Feb 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Feb 2023 SH20 Statement by Directors
23 Feb 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
31 Mar 2022 TM02 Termination of appointment of Stuart Macnab as a secretary on 31 March 2022
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
06 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
15 Sep 2020 PSC05 Change of details for World Brands Duty Free Limited as a person with significant control on 15 September 2020
15 Sep 2020 AD01 Registered office address changed from Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 15 September 2020
09 Sep 2020 TM01 Termination of appointment of Andrew James Hunter as a director on 25 November 2019
02 Jul 2020 CH03 Secretary's details changed for Mr Stuart Macnab on 1 July 2020
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
03 Jun 2020 PSC05 Change of details for World Brands Duty Free Limited as a person with significant control on 6 April 2016
25 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
18 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
18 Nov 2019 AP01 Appointment of Stuart Andrew Ferrie Mckechnie as a director on 14 November 2019
13 Nov 2019 DS02 Withdraw the company strike off application