- Company Overview for WTS REALISATIONS LIMITED (11249414)
- Filing history for WTS REALISATIONS LIMITED (11249414)
- People for WTS REALISATIONS LIMITED (11249414)
- Insolvency for WTS REALISATIONS LIMITED (11249414)
- More for WTS REALISATIONS LIMITED (11249414)
| 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) |
|---|---|---|---|
| 14 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
| 14 May 2024 | AM23 | Notice of move from Administration to Dissolution | |
| 30 Nov 2023 | AM10 | Administrator's progress report | |
| 15 Jun 2023 | AM10 | Administrator's progress report | |
| 15 Feb 2023 | AM19 | Notice of extension of period of Administration | |
| 12 Dec 2022 | AM10 | Administrator's progress report | |
| 10 Aug 2022 | AM06 | Notice of deemed approval of proposals | |
| 05 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
| 28 Jul 2022 | CERTNM |
Company name changed whirli LIMITED\certificate issued on 28/07/22
|
|
| 28 Jul 2022 | CONNOT | Change of name notice | |
| 21 Jul 2022 | AM02 | Statement of affairs with form AM02SOA | |
| 05 Jul 2022 | AM03 | Statement of administrator's proposal | |
| 18 May 2022 | AD01 | Registered office address changed from Unit 7 Manor Way Mudlands Industrial Estate Rainham RM13 8RH England to 2nd Floor 110 Cannon Street London EC4N 6EU on 18 May 2022 | |
| 18 May 2022 | AM01 | Appointment of an administrator | |
| 21 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
| 10 Mar 2022 | CH01 | Director's details changed for Mr Nigel Phan on 1 March 2022 | |
| 10 Mar 2022 | PSC04 | Change of details for Mr Nigel Phan as a person with significant control on 1 March 2022 | |
| 10 Mar 2022 | PSC04 | Change of details for Mr Nigel Phan as a person with significant control on 25 August 2021 | |
| 20 Oct 2021 | AP01 | Appointment of Mr Barnaby Paul Dawe as a director on 18 August 2021 | |
| 07 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 25 August 2021
|
|
| 03 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 27 Jul 2021 | AD01 | Registered office address changed from 90 Tent Street Whirli Limited London E1 5DZ England to Unit 7 Manor Way Mudlands Industrial Estate Rainham RM13 8RH on 27 July 2021 | |
| 20 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
| 04 Jan 2021 | AP01 | Appointment of Mrs Rebecca Hunt as a director on 7 December 2020 | |
| 04 Jan 2021 | RESOLUTIONS |
Resolutions
|