GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed wsta LTDcertificate issued on 29/10/20
filed on: 29th, October 2020
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CH01 |
On Tue, 27th Oct 2020 director's details were changed
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Oct 2020
filed on: 28th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Oct 2020
filed on: 27th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Aug 2020 new director was appointed.
filed on: 27th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Oct 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Oct 2020
filed on: 27th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Oct 2020
filed on: 27th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Stuart Mcbain Ltd 18 Century Building, Tower Street Liverpool L3 4BJ England on Tue, 27th Oct 2020 to 225 Stockwell Road London SW9 9BF
filed on: 27th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Oct 2020
filed on: 27th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Oct 2020
filed on: 27th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 4th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Mar 2020
filed on: 15th, April 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2019
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on Thu, 4th Apr 2019: 1.00 GBP
|
capital |
|