Advanced company searchLink opens in new window

WITTMANN INTERNATIONAL LTD.

Company number 05430442

Filter by category

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
10 May 2018 AA Total exemption full accounts made up to 30 April 2018
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2018 DS01 Application to strike the company off the register
23 Jun 2017 CS01 Confirmation statement made on 20 April 2017 with updates
23 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
14 Feb 2017 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 14 February 2017
06 Dec 2016 CH01 Director's details changed for Mr Arthur Joseph Grice on 6 December 2016
19 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
17 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
16 May 2016 CH01 Director's details changed for Mr Arthur Joseph Grice on 16 May 2016
01 Apr 2016 CH01 Director's details changed for Mr Arthur Joseph Grice on 1 April 2016
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Jul 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
09 Jul 2015 CH04 Secretary's details changed
09 Jul 2015 AP01 Appointment of Arthur Joseph Grice as a director on 1 June 2015
09 Jul 2015 TM01 Termination of appointment of Peter Matovu Mwanje as a director on 1 June 2015
02 Jul 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 2 July 2015
14 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
02 Jun 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014
22 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
04 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013