WRG SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY ROLAND GOODALL / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY ROLAND GOODALL / 15/04/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM BARQUENTINE HEIGHTS 4 PEARTREE WAY NORTH GREENWICH LONDON SE10 0GU UNITED KINGDOM

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM CHURCHILL HOUSE C/O COGENT ACCOUNTANTS LTD 120 BUNNS LANE MILL HILL LONDON NW7 2AS UNITED KINGDOM

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY ROLAND GOODALL / 15/10/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY ROWLAND GOODALL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY ROLAND GOODALL / 28/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY ROLAND GOODALL / 06/09/2017

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 53 PAXTON POINT 3 MERRYWEATHER PLACE LONDON SE10 8ET

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

27/07/1627 July 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 COMPANY NAME CHANGED GOOD 'N' ALL LTD CERTIFICATE ISSUED ON 02/10/13

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
57 PAXTON POINT
3 MERRYWEATHER PLACE
LONDON
SE10 8ET
ENGLAND

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
57 PAXTON POINT
3 MERRYWEATHER PLACE
LONDON
SE10 8ET
ENGLAND

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
57 PAXTON POINT
3MERRYWEATHER PLACE
LONDON
SE10 8ET
ENGLAND

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM . 57 PAXTON POINT 3 MERRYWHEATHER PLACE GREENWICH LONDON SE10 8ET UNITED KINGDOM

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 3 57 PAXTON POINT, MERRYWEATHER PLACE LONDON SE10 8ET ENGLAND

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 53 3 MERRYWEATHER PLACE GREENWICH LONDON SE10 8ET ENGLAND

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
57 PAXTON POINT, 3 MERRYWEATHER PLACE
LONDON
SE10 8ET
ENGLAND

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
57 PAXTON POINT
3 MERRYWEATHER PLACE
LONDON
SE10 8ET
ENGLAND

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 53 PAXTON POINT MERRYWEATHER PLACE LONDON SE10 8ET ENGLAND

View Document

12/06/1312 June 2013 CHANGE PERSON AS DIRECTOR

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR WESLEY ROLAND GOODALL

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 21 WYCLIFFE BUILDINGS PORTSMOUTH ROAD GUILDFORD SURREY GU2 4BW UNITED KINGDOM

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR WESLEY GOODALL

View Document

27/03/1327 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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