- Company Overview for WASHINGTON INVENTORY SERVICE LIMITED (04088001)
- Filing history for WASHINGTON INVENTORY SERVICE LIMITED (04088001)
- People for WASHINGTON INVENTORY SERVICE LIMITED (04088001)
- Charges for WASHINGTON INVENTORY SERVICE LIMITED (04088001)
- More for WASHINGTON INVENTORY SERVICE LIMITED (04088001)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2023 | DS01 | Application to strike the company off the register | |
23 Dec 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
16 Jun 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
01 Feb 2022 | AP01 | Appointment of Mr Asaf Cohen as a director on 20 January 2022 | |
29 Nov 2021 | TM01 | Termination of appointment of Geoffrey David Chaplin as a director on 16 November 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
20 Oct 2021 | TM02 | Termination of appointment of Richard William Joseph Baxter as a secretary on 7 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Jim Rose as a director on 7 October 2021 | |
18 Oct 2021 | AP01 | Appointment of Mr Heinz Herbert Krause as a director on 12 October 2021 | |
18 Oct 2021 | AP01 | Appointment of Mrs Elise Marie Cordier as a director on 12 October 2021 | |
29 Apr 2021 | AP03 | Appointment of Mr Richard William Joseph Baxter as a secretary on 28 April 2021 | |
28 Apr 2021 | TM02 | Termination of appointment of Amanda Bowers as a secretary on 28 April 2021 | |
19 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
14 Aug 2020 | AD01 | Registered office address changed from Tower Court Business Centre Oakdale Road Clifton Moor York YO30 4XL England to First Floor Hargrave House Lavender Grove Acomb York YO26 5RX on 14 August 2020 | |
29 Jun 2020 | TM02 | Termination of appointment of Thomas Compogiannis as a secretary on 10 June 2020 | |
29 Jun 2020 | AP03 | Appointment of Mrs Amanda Bowers as a secretary on 26 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from Marlborough House Westminster Place York Business Park Nether Poppleton York YO26 6RW to Tower Court Business Centre Oakdale Road Clifton Moor York YO30 4XL on 5 June 2020 | |
20 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
29 Nov 2018 | CH01 | Director's details changed for Mr Jim Rose on 29 November 2018 | |
22 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates |