WC MIDCO LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

04/01/234 January 2023 Satisfaction of charge 103567900002 in full

View Document

30/12/2230 December 2022 Application to strike the company off the register

View Document

28/12/2228 December 2022 Satisfaction of charge 103567900001 in full

View Document

14/10/2214 October 2022 Termination of appointment of Eric John Gibson as a director on 2022-10-14

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Resolutions

View Document

09/11/219 November 2021 Registration of charge 103567900002, created on 2021-11-05

View Document

15/07/2115 July 2021 Appointment of Eric Gibson as a director on 2021-06-01

View Document

15/07/2115 July 2021 Termination of appointment of Javed Ahmad Khan as a director on 2021-06-01

View Document

15/07/2115 July 2021 Termination of appointment of Vivek Kumar as a director on 2021-06-01

View Document

15/07/2115 July 2021 Appointment of Mr. David John Hamilton-Matthews as a director on 2021-06-01

View Document

15/07/2115 July 2021 Termination of appointment of Perry Scanlon as a director on 2021-06-01

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY SCANLON / 25/08/2019

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 04/09/17 STATEMENT OF CAPITAL GBP 2

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / WC MIDCO 2 LIMITED / 06/04/2017

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / WC MIDCO 2 LIMITED / 18/12/2017

View Document

18/01/1818 January 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY SCANLON / 18/12/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103567900001

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / WC TOPCO LIMITED / 13/09/2016

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR PERRY SCANLON

View Document

02/09/162 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR JAVED KHAN

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