YWC INTERNATIONAL LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-01-24

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Withdraw the company strike off application

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

27/11/2127 November 2021 Application to strike the company off the register

View Document

24/01/2124 January 2021 Annual accounts for year ending 24 Jan 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR GIUSEPPE PICCIRILLO

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE PICCIRILLO

View Document

07/10/207 October 2020 CESSATION OF GUIDO BOTTAZZI AS A PSC

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR VALENTINA MICCINILLI

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PICCIRILLO

View Document

04/09/204 September 2020 CESSATION OF GIUSEPPE PICCIRILO AS A PSC

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUIDO BOTTAZZI

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MS VALENTINA MICCINILLI

View Document

23/08/2023 August 2020 REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 1146 HIGH ROAD LONDON N20 0RA UNITED KINGDOM

View Document

29/07/2029 July 2020 COMPANY NAME CHANGED WINGAMM CENTRE UK LTD CERTIFICATE ISSUED ON 29/07/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 CESSATION OF STEFANO BRANCALEON AS A PSC

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEFANO BRANCALEON

View Document

19/04/1919 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE PICCIRILO / 19/04/2019

View Document

15/01/1915 January 2019 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