(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 16, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 5th, February 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 28, 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 28, 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 28, 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 28, 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 28, 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 19, 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 16, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 16, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 16, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control November 8, 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 8, 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Lee Smith Street Hull East Yorkshire HU9 1SD. Change occurred on November 8, 2016. Company's previous address: C/O Andrew Jackson Solicitors Marina Court Castle Street Hull East Yorkshire HU1 1TJ United Kingdom.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed wsl fabrications LIMITEDcertificate issued on 01/11/16
filed on: 1st, November 2016
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 27, 2016
filed on: 27th, October 2016
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2016
| incorporation
|
Free Download
|