Advanced company searchLink opens in new window

WCUK HOLDINGS LTD

Company number 12063894

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)
06 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Chairperson of meeting 12/06/20 shall not be required to be an officer of either waste connections inc or wci global holdings ulc 11/06/2020
15 Jul 2020 CH01 Director's details changed for Mrs Michelle O'flaherty on 31 March 2020
14 Jul 2020 CH01 Director's details changed for Miss Andrea Ayodele Williams on 31 March 2020
14 Jul 2020 CH01 Director's details changed for Patrick James Shea on 31 March 2020
14 Jul 2020 CH01 Director's details changed for Matthew Stephen Black on 31 March 2020
07 Jul 2020 AA Accounts for a small company made up to 31 December 2019
29 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/06/2020
31 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 31 March 2020
02 Mar 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
06 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • USD 26,350
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • USD 21,350
20 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-21
  • USD 100