WALLIS CONSTRUCTION (SOUTH EAST) LIMITED
Company number 11419833
- Company Overview for WALLIS CONSTRUCTION (SOUTH EAST) LIMITED (11419833)
- Filing history for WALLIS CONSTRUCTION (SOUTH EAST) LIMITED (11419833)
- People for WALLIS CONSTRUCTION (SOUTH EAST) LIMITED (11419833)
- More for WALLIS CONSTRUCTION (SOUTH EAST) LIMITED (11419833)
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) |
---|---|---|---|
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2021 | AD01 | Registered office address changed from C/O Beresfords Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ England to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 5 March 2021 | |
02 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
08 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
21 Jun 2019 | CH01 | Director's details changed for Mr Dominic Charles Wallis on 21 June 2019 | |
29 Mar 2019 | PSC01 | Notification of Dominic Charles Wallis as a person with significant control on 29 March 2019 | |
29 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Hannah Elizabeth Wallis as a director on 29 March 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from Pentins 20 Innovation Centre University Road Canterbury CT2 7FG England to C/O Beresfords Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 6 February 2019 | |
18 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-18
|