Advanced company searchLink opens in new window

WSTORE UK LIMITED

Company number 03691308

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2017 TM01 Termination of appointment of Lawrence P Reinhold as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Robert Leeds as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Richard Leeds as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Thomas Axmacher as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Bruce Leeds as a director on 24 March 2017
24 Mar 2017 AP01 Appointment of Mr Alan John Cantwell as a director on 24 March 2017
24 Mar 2017 AP01 Appointment of Mr Harvey Paul Downer as a director on 24 March 2017
22 Mar 2017 DS01 Application to strike the company off the register
06 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
29 Sep 2016 AA Micro company accounts made up to 2 January 2016
18 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,620,476
28 Oct 2015 AA Micro company accounts made up to 27 December 2014
23 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,620,476
17 Dec 2014 TM02 Termination of appointment of Armando Tirado as a secretary on 6 November 2014
08 Oct 2014 AA Accounts for a dormant company made up to 28 December 2013
21 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ General business 23/06/2014
24 Jun 2014 AD01 Registered office address changed from Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 24 June 2014
24 Jun 2014 AP03 Appointment of Mr. Armando Tirado as a secretary
13 May 2014 TM02 Termination of appointment of Eric Lerner as a secretary
06 May 2014 TM02 Termination of appointment of Cremorne Nominees Limited as a secretary
02 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,620,476
02 Oct 2013 AA Accounts for a dormant company made up to 29 December 2012
07 Jun 2013 AP03 Appointment of Mr Eric Mitchell Lerner as a secretary