WFF EASTBOURNE LIMITED

07995486
APETITO CANAL ROAD TROWBRIDGE ENGLAND BA14 8RJ

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