- Company Overview for WXXZZ LIMITED (SC579876)
- Filing history for WXXZZ LIMITED (SC579876)
- People for WXXZZ LIMITED (SC579876)
- Charges for WXXZZ LIMITED (SC579876)
- More for WXXZZ LIMITED (SC579876)
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) |
---|---|---|---|
15 Nov 2023 | CH01 | Director's details changed for Mr Frederick Stanislaus Hallsworth on 13 November 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Apr 2023 | AD01 | Registered office address changed from Quartermile One Lauriston Place Edinburgh EH3 9EP United Kingdom to 1 Fleming Road Livingston West Lothian EH547BN on 19 April 2023 | |
10 Nov 2022 | TM01 | Termination of appointment of Andrew Murdoch Elder as a director on 20 October 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
21 Sep 2022 | CH01 | Director's details changed for Mr Frederick Stanislaus Hallsworth on 23 June 2020 | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jun 2022 | CH01 | Director's details changed for Mr Christopher Peter Connock on 10 April 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Apr 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
06 Jun 2018 | 466(Scot) | Alterations to floating charge SC5798760002 | |
31 May 2018 | MR01 | Registration of charge SC5798760002, created on 17 May 2018 | |
25 May 2018 | 466(Scot) | Alterations to floating charge SC5798760001 | |
22 May 2018 | MR01 | Registration of charge SC5798760001, created on 8 May 2018 | |
26 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-26
|