FWWS-3 LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

08/02/248 February 2024 Director's details changed for Mr Andrew Paul Green on 2024-02-07

View Document

08/02/248 February 2024 Director's details changed for Mr Peter John Faires on 2024-02-07

View Document

08/02/248 February 2024 Change of details for Mr Peter Faires as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG England to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Mr Andrew Paul Green as a person with significant control on 2024-02-07

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

28/06/2128 June 2021 Notification of Peter Faires as a person with significant control on 2021-06-25

View Document

28/06/2128 June 2021 Change of details for Mr Andrew Paul Green as a person with significant control on 2021-06-25

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company