WILMERDING INTERNATIONAL HOLDING UK LIMITED: Filings

  • Overview

    Company NameWILMERDING INTERNATIONAL HOLDING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11601482
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WILMERDING INTERNATIONAL HOLDING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of Richard Michael Jones as a director on Feb 17, 2024

    1 pagesTM01

    Appointment of Christopher Lovejoy as a director on Mar 12, 2024

    2 pagesAP01

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on Jan 24, 2023

    1 pagesAD01

    Appointment of Fieldfisher Secretaries Limited as a secretary on Jan 01, 2023

    2 pagesAP04

    Termination of appointment of Mitre Secretaries Limited as a secretary on Dec 31, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed westinghouse international holding uk LIMITED\certificate issued on 22/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 22, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 21, 2022

    RES15

    Change of details for Viacomcbs Inc as a person with significant control on Feb 16, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Oct 01, 2021 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Sep 09, 2019

    • Capital: USD 405,100
    4 pagesRP04SH01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Notification of Viacomcbs Inc as a person with significant control on Dec 04, 2019

    2 pagesPSC02

    Cessation of Cbs Corporation as a person with significant control on Dec 04, 2019

    1 pagesPSC07

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 02, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 09, 2019

    • Capital: USD 405,100
    4 pagesSH01
    Annotations
    DateAnnotation
    May 19, 2021Clarification A second filed SH01 was registered on 19/05/21

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0