- Company Overview for WOTR LIMITED (SC242631)
- Filing history for WOTR LIMITED (SC242631)
- People for WOTR LIMITED (SC242631)
- More for WOTR LIMITED (SC242631)
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) |
---|---|---|---|
07 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2013 | TM01 | Termination of appointment of James Nicholas Wray as a director on 25 May 2012 | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2012 | AR01 |
Annual return made up to 21 January 2012 with full list of shareholders
Statement of capital on 2012-05-25
|
|
11 May 2012 | TM01 | Termination of appointment of Ulf Stabe as a director on 1 May 2012 | |
09 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2011 | AP01 | Appointment of Mr Ulf Stabe as a director on 1 October 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from 7 Derwent House Hill Street Kilmarnock Ayrshire KA3 1HG Scotland on 18 October 2011 | |
27 Jul 2011 | TM01 | Termination of appointment of Ulf Stabe as a director | |
16 Mar 2011 | CH01 | Director's details changed for Mr James Nicholas Wray on 26 February 2011 | |
16 Mar 2011 | AD01 | Registered office address changed from 4 Mossgiel Road Newlands Glasgow G43 2DF on 16 March 2011 | |
28 Jan 2011 | AA | Total exemption full accounts made up to 31 January 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
26 Jan 2011 | TM01 | Termination of appointment of Pui Lee as a director | |
24 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Diplom Physiker Ulf Stabe on 20 January 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Pui Wan Lee on 20 January 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Mr James Nicholas Wray on 20 January 2010 | |
12 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
17 Mar 2009 | AA | Total exemption full accounts made up to 31 January 2008 | |
16 Feb 2009 | 363a | Return made up to 21/01/09; full list of members |