Advanced company searchLink opens in new window

WTL1985 LTD

Company number 13062619

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)
29 Jan 2024 AD01 Registered office address changed from Unit 12 Gainsborough House Campden Business Park Battle Brook Drive Chipping Campden GL55 6JX England to Cadbury Courtyard Blackminster Business Park Blackminster Evesham Worcestershire WR11 7RE on 29 January 2024
29 Jan 2024 CH01 Director's details changed for Mr Wojciech Tomasz Lefek on 25 January 2024
29 Jan 2024 PSC04 Change of details for Mr Wojciech Tomasz Lefek as a person with significant control on 25 January 2024
22 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Micro company accounts made up to 31 December 2021
17 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
13 Nov 2022 AD01 Registered office address changed from 6 Drysdale Close Wickhamford Evesham WR11 7RZ England to Unit 12 Gainsborough House Campden Business Park Battle Brook Drive Chipping Campden GL55 6JX on 13 November 2022
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted