WCL EBT LIMITED

07523953
ST CLEMENTS HOUSE 27-28 CLEMENTS LANE LONDON UNITED KINGDOM EC4N 7AE

Documents

Documents
Date Category Description Pages
19 Dec 2017 gazette Gazette Dissolved Compulsory 1 Buy now
12 Sep 2017 officers Change of particulars for director (Mr Andrew Fitzmaurice) 2 Buy now
01 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Nov 2016 address Change Sail Address Company With New Address 1 Buy now
28 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Aug 2016 accounts Annual Accounts 2 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
25 Feb 2016 annual-return Annual Return 3 Buy now
08 Jun 2015 accounts Annual Accounts 5 Buy now
06 Mar 2015 annual-return Annual Return 3 Buy now
16 Dec 2014 officers Change of particulars for director (Mr Graeme Robert Halder) 2 Buy now
07 Mar 2014 annual-return Annual Return 3 Buy now
07 Mar 2014 officers Change of particulars for director (Mr Andrew Fitzmaurice) 2 Buy now
07 Mar 2014 officers Change of particulars for director (Mr Graeme Halder) 2 Buy now
30 Jan 2014 accounts Annual Accounts 6 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2013 accounts Annual Accounts 7 Buy now
05 Jun 2013 officers Appointment of director (Mr Andrew Fitzmaurice) 2 Buy now
04 Jun 2013 officers Termination of appointment of director (Martin Skelton) 1 Buy now
04 Jun 2013 officers Termination of appointment of director (Steven Brown) 1 Buy now
04 Jun 2013 officers Termination of appointment of director (Jose Rodriguez Cesenas) 1 Buy now
04 Jun 2013 officers Termination of appointment of secretary (Steven Brown) 1 Buy now
04 Jun 2013 officers Appointment of director (Mr Graeme Halder) 2 Buy now
04 Apr 2013 annual-return Annual Return 6 Buy now
25 Jul 2012 officers Change of particulars for director (Mr Steven David Russell Brown) 2 Buy now
25 Jul 2012 officers Change of particulars for secretary (Mr Steven David Rusell Brown) 1 Buy now
17 Jul 2012 officers Appointment of secretary (Mr Steven David Rusell Brown) 2 Buy now
17 Jul 2012 officers Change of particulars for director (Mr Steven David Russell Brown) 2 Buy now
02 May 2012 accounts Annual Accounts 3 Buy now
31 Mar 2012 officers Termination of appointment of director (Ryan Robson) 1 Buy now
15 Feb 2012 annual-return Annual Return 6 Buy now
21 Jun 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Mar 2011 resolution Resolution 19 Buy now
11 Mar 2011 officers Appointment of director (Mr Ryan James Henry Robson) 3 Buy now
09 Feb 2011 incorporation Incorporation Company 24 Buy now