|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2019
|
31 Jan 2019
Application to strike the company off the register
|
|
|
25 Jan 2019
|
25 Jan 2019
Termination of appointment of Cameron Purewal as a director on 22 January 2019
|
|
|
20 Sep 2018
|
20 Sep 2018
Registered office address changed from Studio 1 Aldeburgh Street London SE10 0RW England to Studio 1 64 Aldeburgh Street Greenwich London SE10 0RW on 20 September 2018
|
|
|
17 Sep 2018
|
17 Sep 2018
Registered office address changed from 143 Cliffe Road Rochester Kent ME2 3DW to Studio 1 Aldeburgh Street London SE10 0RW on 17 September 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Confirmation statement made on 8 June 2018 with updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Cessation of Wg Holdings Limited as a person with significant control on 1 January 2018
|
|
|
20 Jan 2018
|
20 Jan 2018
Appointment of Mr Cameron Purewal as a director on 10 January 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Termination of appointment of Sandeep Singh Mangat as a director on 2 January 2018
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 8 June 2017 with updates
|
|
|
25 May 2017
|
25 May 2017
Confirmation statement made on 25 May 2017 with updates
|
|
|
03 Dec 2016
|
03 Dec 2016
Registration of a charge with Charles court order to extend. Charge code 090666460002, created on 4 July 2016
|
|
|
13 Jul 2016
|
13 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
|
|
|
12 Feb 2016
|
12 Feb 2016
Registration of charge 090666460001, created on 11 February 2016
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Incorporation
|