YWC INTERNATIONAL LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
18/02/2218 February 2022 | Accounts for a dormant company made up to 2021-01-24 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
08/12/218 December 2021 | Withdraw the company strike off application |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
27/11/2127 November 2021 | Application to strike the company off the register |
24/01/2124 January 2021 | Annual accounts for year ending 24 Jan 2021 |
15/01/2115 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
09/10/209 October 2020 | DIRECTOR APPOINTED MR GIUSEPPE PICCIRILLO |
09/10/209 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE PICCIRILLO |
07/10/207 October 2020 | CESSATION OF GUIDO BOTTAZZI AS A PSC |
05/10/205 October 2020 | APPOINTMENT TERMINATED, DIRECTOR VALENTINA MICCINILLI |
04/09/204 September 2020 | APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PICCIRILLO |
04/09/204 September 2020 | CESSATION OF GIUSEPPE PICCIRILO AS A PSC |
04/09/204 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUIDO BOTTAZZI |
04/09/204 September 2020 | DIRECTOR APPOINTED MS VALENTINA MICCINILLI |
23/08/2023 August 2020 | REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 1146 HIGH ROAD LONDON N20 0RA UNITED KINGDOM |
29/07/2029 July 2020 | COMPANY NAME CHANGED WINGAMM CENTRE UK LTD CERTIFICATE ISSUED ON 29/07/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/01/2025 January 2020 | CESSATION OF STEFANO BRANCALEON AS A PSC |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
16/12/1916 December 2019 | APPOINTMENT TERMINATED, DIRECTOR STEFANO BRANCALEON |
19/04/1919 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE PICCIRILO / 19/04/2019 |
15/01/1915 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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