WSL REALISATIONS LTD

Company Documents

DateDescription
13/07/2413 July 2024 Final Gazette dissolved following liquidation

View Document

13/04/2413 April 2024 Notice of move from Administration to Dissolution

View Document

06/11/236 November 2023 Administrator's progress report

View Document

19/07/2319 July 2023 Statement of affairs with form AM02SOA

View Document

16/06/2316 June 2023 Result of meeting of creditors

View Document

31/05/2331 May 2023 Statement of administrator's proposal

View Document

15/05/2315 May 2023 Change of name notice

View Document

15/05/2315 May 2023 Certificate of change of name

View Document

13/04/2313 April 2023 Appointment of an administrator

View Document

13/04/2313 April 2023 Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-04-13

View Document

23/03/2323 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 115091390002

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/02/2317 February 2023 Part of the property or undertaking has been released and no longer forms part of charge 115091390001

View Document

08/02/238 February 2023 Registration of charge 115091390002, created on 2023-02-07

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

25/02/1925 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/02/1925 February 2019 SAIL ADDRESS CREATED

View Document

21/02/1921 February 2019 COMPANY NAME CHANGED HAMSARD 3515 LIMITED CERTIFICATE ISSUED ON 21/02/19

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR CYRIL DAVID MARC PATRICK MOLITOR

View Document

15/11/1815 November 2018 CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMSARD 3514 LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR JANE HAXBY

View Document

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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