WW SHARMAN LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
19/02/2519 February 2025 | Registered office address changed from Office 1 36 Rochdale Road Todmorden OL14 7LD United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-02-19 |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
16/10/2416 October 2024 | Micro company accounts made up to 2024-04-05 |
25/07/2425 July 2024 | Registered office address changed from 24 Llandegfedd Way Thornhill Pontypool NP4 0QZ United Kingdom to Office 1 36 Rochdale Road Todmorden OL14 7LD on 2024-07-25 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
23/01/2423 January 2024 | Registered office address changed from 49 Rodney Street St. Helens WA10 4HB United Kingdom to 24 Llandegfedd Way Thornhill Pontypool NP4 0QZ on 2024-01-23 |
08/10/238 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
05/10/235 October 2023 | Registered office address changed from Ifton Crest Caerwent Caldicot NP26 5AH United Kingdom to 49 Rodney Street St. Helens WA10 4HB on 2023-10-05 |
25/09/2325 September 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
02/02/232 February 2023 | Confirmation statement made on 2022-10-17 with updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
02/11/222 November 2022 | Micro company accounts made up to 2022-04-05 |
14/05/2214 May 2022 | Previous accounting period shortened from 2022-10-31 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
09/02/229 February 2022 | Cessation of Niall Raymond Peter Matthews as a person with significant control on 2021-12-03 |
08/02/228 February 2022 | Notification of Ma Veronica Reyes as a person with significant control on 2021-12-03 |
07/02/227 February 2022 | Termination of appointment of Niall Raymond Peter Matthews as a director on 2021-12-03 |
06/02/226 February 2022 | Appointment of Mrs Ma Veronica Reyes as a director on 2021-12-03 |
26/01/2226 January 2022 | Registered office address changed from 73 Walton Road Folkestone CT19 5QS England to Ifton Crest Caerwent Caldicot NP26 5AH on 2022-01-26 |
18/10/2118 October 2021 | Incorporation |
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