Advanced company searchLink opens in new window

WML TRADING LTD

Company number 04368752

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 AA Accounts for a dormant company made up to 31 March 2016
02 May 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2016 AD01 Registered office address changed from C/O Wise Moves 566 566 Chiswick High Road Building 3 Chiswick Park London W4 5YA to 3 Building 3 566 Chiswick High Road Chiswick Park London W4 5YA on 22 April 2016
04 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 6
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 TM01 Termination of appointment of Jan Hendrik Potgieter as a director on 17 November 2015
04 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 6
07 Mar 2014 AD01 Registered office address changed from Park House Park House 111 Uxbridge Road Ealing London W5 5LB United Kingdom on 7 March 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jun 2013 CERTNM Company name changed A. wise move LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
17 May 2013 AD01 Registered office address changed from Vanguard Business Centre Alperton Lane Western Ave Greenford Middlesex UB6 8AA United Kingdom on 17 May 2013
19 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Pierre Liebenberg on 5 February 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
13 Feb 2012 AD01 Registered office address changed from C/O Wise Moves Office # 7 Vanguard Self Storage Alperton Lane Western Avenue Greenford Middlesex UB6 8AA on 13 February 2012
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders