- Company Overview for WASERTOERT CONTRACTING LTD (10588653)
- Filing history for WASERTOERT CONTRACTING LTD (10588653)
- People for WASERTOERT CONTRACTING LTD (10588653)
- More for WASERTOERT CONTRACTING LTD (10588653)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2019 | DS01 | Application to strike the company off the register | |
27 Nov 2018 | PSC07 | Cessation of Adam Kilpatrick as a person with significant control on 31 March 2017 | |
25 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
15 Jun 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 5 April 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 21 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
08 Feb 2018 | PSC01 | Notification of Mark Bryan Bernardo as a person with significant control on 31 March 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Mr Mark Bryan Bernardo on 31 March 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Adam Kilpatrick as a director on 31 March 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Mark Bryan Bernardo as a director on 31 March 2017 | |
17 May 2017 | AD01 | Registered office address changed from The Borough Grimshaw Street Darwen BB3 2EZ United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 17 May 2017 | |
27 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-27
|