WTS GLOBAL LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/07/2523 July 2025 NewAppointment of Mr Steven James Percival as a director on 2025-06-04

View Document

23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-07-31

View Document

23/07/2523 July 2025 NewRegistered office address changed from Mirror Works 12 Marshgate Lane G02, Mirror Works London E15 2NH England to 42 Circus Road London NW8 9SE on 2025-07-23

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

04/06/254 June 2025 Termination of appointment of Yinqiao Liu as a director on 2025-06-04

View Document

04/06/254 June 2025 Notification of Wts 2020 Ltd as a person with significant control on 2024-07-03

View Document

04/06/254 June 2025 Cessation of Yinqiao Liu as a person with significant control on 2024-07-03

View Document

04/06/254 June 2025 Withdraw the company strike off application

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

21/05/2521 May 2025 Application to strike the company off the register

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

02/07/242 July 2024 Termination of appointment of Howard Parker as a director on 2024-07-01

View Document

02/07/242 July 2024 Cessation of Howard Parker as a person with significant control on 2024-07-01

View Document

26/06/2426 June 2024 Register inspection address has been changed to G02 12 Marshgate Lane London E15 2NH

View Document

25/06/2425 June 2024 Appointment of Mr Yinqiao Liu as a director on 2024-06-22

View Document

25/06/2425 June 2024 Registered office address changed from Hv House First Way Wembley HA9 0JD England to Mirror Works 12 Marshgate Lane G02, Mirror Works London E15 2NH on 2024-06-25

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

25/06/2425 June 2024 Notification of Yinqiao Liu as a person with significant control on 2024-06-25

View Document

31/05/2431 May 2024 Cessation of Kai Xue as a person with significant control on 2024-04-26

View Document

31/05/2431 May 2024 Notification of Howard Parker as a person with significant control on 2024-04-26

View Document

03/05/243 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

30/04/2430 April 2024 Appointment of Mr Howard Parker as a director on 2024-04-26

View Document

26/04/2426 April 2024 Termination of appointment of Kai Xue as a director on 2023-03-10

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

01/11/221 November 2022 Registered office address changed from 3 Waterhouse Square Holborn Holborn London EC1N 2SW England to Hv House First Way Wembley HA9 0JD on 2022-11-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

22/11/2122 November 2021 Registered office address changed from 47 Willow Way Woking GU22 0BW England to 3 Waterhouse Square Holborn Holborn London EC1N 2SW on 2021-11-22

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2014 July 2020 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