FWWS-3 LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
08/02/248 February 2024 | Director's details changed for Mr Andrew Paul Green on 2024-02-07 |
08/02/248 February 2024 | Director's details changed for Mr Peter John Faires on 2024-02-07 |
08/02/248 February 2024 | Change of details for Mr Peter Faires as a person with significant control on 2024-02-07 |
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 |
08/02/248 February 2024 | Change of details for Mr Andrew Paul Green as a person with significant control on 2024-02-07 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-26 with updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-26 with updates |
28/06/2128 June 2021 | Notification of Peter Faires as a person with significant control on 2021-06-25 |
28/06/2128 June 2021 | Change of details for Mr Andrew Paul Green as a person with significant control on 2021-06-25 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with updates |
More Company Information
Recently Viewed
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