WPL REALISATIONS 2014 LIMITED

08096994
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
29 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
29 May 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
04 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
17 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
13 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
13 May 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
13 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Apr 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
26 Nov 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
25 Nov 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 2 Buy now
11 Nov 2014 insolvency Liquidation In Administration Proposals 48 Buy now
05 Nov 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 15 Buy now
30 Oct 2014 resolution Resolution 1 Buy now
17 Oct 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
09 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
02 Sep 2014 officers Termination of appointment of director (Ian Henderson-Londono) 1 Buy now
22 Aug 2014 officers Appointment of director (Mr Mark Henry Storey) 2 Buy now
22 Aug 2014 officers Termination of appointment of director (Rupin Kotecha) 1 Buy now
22 Aug 2014 officers Termination of appointment of director (James Alexander Spackman) 1 Buy now
04 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2014 officers Appointment of director (Mr Ian Henderson-Londono) 2 Buy now
18 Jun 2014 annual-return Annual Return 3 Buy now
18 Jun 2014 officers Termination of appointment of director (Rebecca Smart) 1 Buy now
25 Oct 2013 officers Termination of appointment of director (John Bowman) 2 Buy now
25 Oct 2013 officers Appointment of director (Rupin Kotecha) 3 Buy now
15 Oct 2013 accounts Annual Accounts 16 Buy now
27 Jun 2013 mortgage Registration of a charge 26 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Nov 2012 officers Appointment of director (Mr James Alexander Spackman) 3 Buy now
01 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 Jul 2012 officers Appointment of director (Mr John Reid Bowman) 3 Buy now
06 Jul 2012 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2012 change-of-name Change Of Name Notice 2 Buy now
07 Jun 2012 incorporation Incorporation Company 7 Buy now