Advanced company searchLink opens in new window

WULEI GLOBAL CORPORATION LTD

Company number 09781517

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 CH04 Secretary's details changed for Northwestern Management Services Limited on 20 April 2021
26 May 2021 AD01 Registered office address changed from Nwms Center 31 Southampton Row Office 4.19, 4th Floor London WC1B 5HJ England to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 26 May 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
26 Feb 2021 PSC01 Notification of Regina Miezite as a person with significant control on 7 December 2020
26 Feb 2021 AP01 Appointment of Ms Regina Miezite as a director on 7 December 2020
26 Feb 2021 PSC07 Cessation of Nwms Holdings Ltd as a person with significant control on 7 December 2020
26 Feb 2021 TM01 Termination of appointment of Vanessa Marie-Antoine Payet as a director on 7 December 2020
07 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
07 Dec 2020 AD01 Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to Nwms Center 31 Southampton Row Office 4.19, 4th Floor London WC1B 5HJ on 7 December 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
11 May 2020 AA Accounts for a dormant company made up to 30 September 2019
13 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
08 Aug 2018 AA Accounts for a dormant company made up to 30 September 2017
13 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with updates
13 Oct 2017 PSC02 Notification of Nwms Holdings Ltd as a person with significant control on 13 October 2017
13 Oct 2017 PSC07 Cessation of Prime S.V.N Management Limited as a person with significant control on 13 October 2017