- Company Overview for WOW CREDIT LTD (08689253)
- Filing history for WOW CREDIT LTD (08689253)
- People for WOW CREDIT LTD (08689253)
- More for WOW CREDIT LTD (08689253)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
01 Feb 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
31 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
15 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
10 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Anton Francis Mcgovern as a director on 20 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr William Hugh Mckie as a director on 20 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 20 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Wellco Secretaries Limited as a secretary on 20 October 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 20-22 Wenlock Road London N1 7GU on 20 October 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
29 Aug 2014 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary on 30 September 2013 | |
03 Dec 2013 | CH04 | Secretary's details changed for Wellco Secretaries Limited on 2 December 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 | |
13 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-13
|