Advanced company searchLink opens in new window

WG BUSINESS SOLUTIONS LIMITED

Company number 08866224

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)
22 May 2024 DISS40 Compulsory strike-off action has been discontinued
21 May 2024 AA Micro company accounts made up to 31 January 2023
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
27 Nov 2023 AD01 Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 27 November 2023
20 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
03 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with updates
11 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
26 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
07 May 2020 DISS40 Compulsory strike-off action has been discontinued
06 May 2020 AA Total exemption full accounts made up to 31 January 2019
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
08 Apr 2019 AA Total exemption full accounts made up to 31 January 2018
28 Nov 2018 PSC05 Change of details for Wg Holdings Limited as a person with significant control on 20 December 2017
27 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
27 Nov 2018 PSC07 Cessation of Sunil Purewal as a person with significant control on 20 December 2017
27 Nov 2018 PSC07 Cessation of Purewal Holdings Limited as a person with significant control on 20 December 2017
24 Aug 2018 AD01 Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 24 August 2018
28 Dec 2017 TM01 Termination of appointment of Sunil Purewal as a director on 20 December 2017
22 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017