- Company Overview for WASCOTT ENTERPRISES LTD (06814555)
- Filing history for WASCOTT ENTERPRISES LTD (06814555)
- People for WASCOTT ENTERPRISES LTD (06814555)
- More for WASCOTT ENTERPRISES LTD (06814555)
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) |
---|---|---|---|
04 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
06 Jun 2012 | AD01 | Registered office address changed from Business Centre West Avenue One Business Park Letchworth Garden City Hertfordshire SG6 2HB England on 6 June 2012 | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
29 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Apr 2010 | CERTNM |
Company name changed bond credit services & investigations LIMITED\certificate issued on 29/04/10
|
|
29 Apr 2010 | CONNOT | Change of name notice | |
01 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Mr Wayne Scott on 28 February 2010 | |
28 Jan 2010 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 28 January 2010 | |
10 Feb 2009 | NEWINC | Incorporation |