WFF EASTBOURNE LIMITED

07995486
APETITO CANAL ROAD TROWBRIDGE ENGLAND BA14 8RJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Feb 2023 accounts Annual Accounts 9 Buy now
21 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Nov 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Jul 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Jul 2022 capital Statement of capital (Section 108) 2 Buy now
19 Jul 2022 insolvency Solvency Statement dated 11/07/22 1 Buy now
19 Jul 2022 resolution Resolution 1 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2022 officers Appointment of director (Mr Paul Robert Freeston) 2 Buy now
22 Feb 2022 officers Appointment of director (Mr Kevin John Rosevere) 2 Buy now
22 Feb 2022 officers Appointment of director (Mr Richard Peter Ring) 2 Buy now
22 Feb 2022 officers Termination of appointment of director (Paul Nicholas Sutton) 1 Buy now
22 Feb 2022 officers Termination of appointment of director (Darren Peter Sutton) 1 Buy now
22 Feb 2022 officers Termination of appointment of director (Nina Jayne Sutton) 1 Buy now
22 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2022 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jun 2021 accounts Annual Accounts 10 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 10 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 accounts Annual Accounts 10 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 officers Change of particulars for director (Mr Darren Peter Sutton) 2 Buy now
07 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2018 accounts Annual Accounts 11 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Oct 2017 resolution Resolution 1 Buy now
10 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2017 officers Change of particulars for director (Darren Peter Sutton) 2 Buy now
27 Jul 2017 accounts Annual Accounts 10 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Aug 2016 accounts Annual Accounts 4 Buy now
25 Apr 2016 annual-return Annual Return 5 Buy now
30 Jul 2015 accounts Annual Accounts 4 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
03 Jul 2014 accounts Annual Accounts 4 Buy now
04 Apr 2014 annual-return Annual Return 5 Buy now
06 Sep 2013 mortgage Registration of a charge 26 Buy now
09 Jul 2013 accounts Annual Accounts 3 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
21 Mar 2013 officers Change of particulars for director (Paul Nicholas Sutton) 2 Buy now
21 Mar 2013 officers Change of particulars for director (Nina Jayne Sutton) 2 Buy now
21 Mar 2013 officers Change of particulars for director (Darren Peter Sutton) 2 Buy now
26 Feb 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
19 Mar 2012 incorporation Incorporation Company 50 Buy now