Advanced company searchLink opens in new window

WCN 2 LIMITED

Company number 05692423

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2021 DS01 Application to strike the company off the register
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 1,001
06 Jan 2021 PSC05 Change of details for Informa Markets (Uk) Limited as a person with significant control on 4 December 2018
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
03 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Feb 2020 PSC05 Change of details for Ubm (Uk) Limited as a person with significant control on 15 January 2020
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
07 Dec 2018 CH01 Director's details changed for Carl Sheldon Adrian on 7 December 2018
06 Dec 2018 CH02 Director's details changed for Crosswall Nominees Limited on 4 December 2018
06 Dec 2018 CH04 Secretary's details changed for Crosswall Nominees Limited on 4 December 2018
06 Dec 2018 CH02 Director's details changed for Unm Investments Limited on 4 December 2018
06 Dec 2018 AD01 Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018
13 Jun 2018 AA Full accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 May 2017 CH02 Director's details changed for Crosswall Nominees Limited on 16 February 2015
19 May 2017 CH04 Secretary's details changed for Crosswall Nominees Limited on 16 February 2015
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014