Advanced company searchLink opens in new window

WITTFELD UK LIMITED

Company number 04738912

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2019 DS01 Application to strike the company off the register
03 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
11 Jul 2018 AA Full accounts made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
05 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 17/04/2017
20 Sep 2017 AA Full accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 05/01/2018.
05 Oct 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7,501
09 Oct 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 7,501
08 Oct 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 7,501
04 Apr 2014 TM01 Termination of appointment of Emeric De Foucauld as a director
03 Apr 2014 AP01 Appointment of Mr Manfred Inden as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
07 May 2013 AD01 Registered office address changed from Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 7 May 2013
21 Dec 2012 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 21 December 2012
21 Dec 2012 AD01 Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 21 December 2012
01 Oct 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010