WPCM LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
20/01/2520 January 2025 | Application to strike the company off the register |
17/01/2517 January 2025 | Director's details changed for Mr Gary Irvine Shepherd on 2024-12-23 |
16/01/2516 January 2025 | Registered office address changed from 8 Trinity Place Midland Drive Royal Town of Sutton Coldfield B72 1TX England to 49 Smithbrook Kilns Cranleigh Surrey GU6 8JJ on 2025-01-16 |
13/12/2413 December 2024 | Termination of appointment of Christopher Edward Ives as a director on 2024-12-06 |
10/06/2410 June 2024 | Accounts for a dormant company made up to 2024-03-31 |
08/04/248 April 2024 | Director's details changed for Mr Gary Irvine Shephard on 2024-04-08 |
05/04/245 April 2024 | Appointment of Mr Gary Irvine Shephard as a director on 2024-04-05 |
05/04/245 April 2024 | Termination of appointment of Danny Edward Hall as a director on 2024-04-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
19/02/2419 February 2024 | Cessation of Windsor Partners Limited as a person with significant control on 2024-02-08 |
19/02/2419 February 2024 | Appointment of Mr Danny Edward Hall as a director on 2024-02-19 |
19/02/2419 February 2024 | Notification of Fazriki Limited as a person with significant control on 2024-02-08 |
18/02/2418 February 2024 | Certificate of change of name |
16/02/2416 February 2024 | Termination of appointment of Henri Julien Elise Gardier as a secretary on 2024-02-08 |
16/02/2416 February 2024 | Termination of appointment of Stuart Benjamin Ford as a director on 2024-02-08 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with updates |
29/08/2329 August 2023 | Notification of Windsor Partners Limited as a person with significant control on 2023-08-03 |
29/08/2329 August 2023 | Cessation of Christopher Edward Ives as a person with significant control on 2023-08-03 |
29/08/2329 August 2023 | Cessation of Nicholas John Burke as a person with significant control on 2023-08-02 |
05/06/235 June 2023 | Accounts for a dormant company made up to 2023-03-31 |
05/06/235 June 2023 | Termination of appointment of Nicholas John Burke as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
20/12/2220 December 2022 | Appointment of Mr Stuart Benjamin Ford as a director on 2022-12-20 |
20/12/2220 December 2022 | Termination of appointment of Mitchell Caesar Kite as a director on 2022-12-20 |
12/12/2212 December 2022 | Appointment of Ms Henri Julien Elise Gardier as a secretary on 2022-12-12 |
12/12/2212 December 2022 | Current accounting period extended from 2023-01-31 to 2023-03-31 |
05/05/225 May 2022 | Change of name with request to seek comments from relevant body |
05/05/225 May 2022 | Change of name notice |
05/05/225 May 2022 | Certificate of change of name |
21/01/2221 January 2022 | Incorporation |
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