Advanced company searchLink opens in new window

WLTD LIMITED

Company number 00196631

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)
05 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
05 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 18 October 2021
18 Nov 2020 AD01 Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to The Shard, 32 London Bridge Street London SE1 9SG on 18 November 2020
06 Nov 2020 600 Appointment of a voluntary liquidator
06 Nov 2020 LIQ01 Declaration of solvency
06 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-19
27 Apr 2020 AP01 Appointment of Mr Wael Mekkawy as a director on 1 February 2020
24 Apr 2020 AP01 Appointment of Shaikh Usman as a director on 28 February 2020
24 Apr 2020 TM01 Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020
03 Apr 2020 CH01 Director's details changed for Scot Clifton on 2 April 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
22 May 2019 AA Full accounts made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
17 May 2018 AA Full accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
21 Dec 2017 AP01 Appointment of Mr Martin Robert White as a director on 8 December 2017
21 Dec 2017 TM01 Termination of appointment of Matthew Betts as a director on 8 December 2017
10 Jun 2017 AA Full accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
21 Jun 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 AD01 Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016
30 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,488,044
24 Jun 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AD01 Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015