WSL 2016 LTD

08023224
13 SAVILLE ROW FIRST FLOOR LONDON W1S 3NE

Documents

Documents
Date Category Description Pages
25 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
09 May 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Feb 2017 accounts Annual Accounts 8 Buy now
09 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Dec 2016 accounts Annual Accounts 9 Buy now
28 Nov 2016 resolution Resolution 3 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
28 Jan 2016 accounts Annual Accounts 5 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
14 Apr 2015 officers Change of particulars for secretary (Mrs Eryn Jo Meiers) 1 Buy now
11 Feb 2015 accounts Annual Accounts 5 Buy now
18 Jun 2014 officers Change of particulars for director (Mr James David Sleater) 2 Buy now
09 Jun 2014 officers Termination of appointment of director (Chay Cooper) 1 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
04 Feb 2014 officers Appointment of director (Chay Cooper) 2 Buy now
16 Jan 2014 officers Appointment of director (Mr Ian Robert Meiers) 2 Buy now
16 Jan 2014 officers Termination of appointment of director (Antonia Sleater) 1 Buy now
16 Jan 2014 officers Appointment of director (James David Sleater) 2 Buy now
16 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2014 officers Termination of appointment of director (Eryn Meiers) 1 Buy now
16 Jan 2014 officers Termination of appointment of director (Lisa Cooper) 1 Buy now
15 Jan 2014 accounts Annual Accounts 6 Buy now
20 Sep 2013 capital Return of Allotment of shares 3 Buy now
02 May 2013 annual-return Annual Return 7 Buy now
10 Apr 2012 incorporation Incorporation Company 12 Buy now