- Company Overview for WITTMANN INTERNATIONAL LTD. (05430442)
- Filing history for WITTMANN INTERNATIONAL LTD. (05430442)
- People for WITTMANN INTERNATIONAL LTD. (05430442)
- More for WITTMANN INTERNATIONAL LTD. (05430442)
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
|
|
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
|
|
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
|
|
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
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |