-
78WG LIMITED - C/O LONDON & NEWCASTLE CAPITAL LTD, 91 Wimploe Street, London, W1G 0EF, United Kingdom
Company Information
- Company registration number
- 08099546
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O LONDON & NEWCASTLE CAPITAL LTD
- 91 Wimploe Street
- London
- W1G 0EF
- United Kingdom C/O LONDON & NEWCASTLE CAPITAL LTD, 91 Wimploe Street, London, W1G 0EF, United Kingdom UK
Management
- Managing Directors
- MR ARNAUD GEI-WAI CHEUNG
- BARNETT, David Melvyn
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-11
- Age Of Company 2012-06-11 11 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Redspur Dn Limited
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-02-18
- Last Date: 2023-02-04
-
78WG LIMITED Company Description
- 78WG LIMITED is a ltd registered in United Kingdom with the Company reg no 08099546. Its current trading status is "live". It was registered 2012-06-11. It has declared SIC or NACE codes as "68209". It has 2 directors It can be contacted at C/o London & Newcastle Capital Ltd .
Get 78WG LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 78Wg Limited - C/O LONDON & NEWCASTLE CAPITAL LTD, 91 Wimploe Street, London, W1G 0EF, United Kingdom
- 2012-06-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 78WG LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
dissolved-compulsory-strike-off-suspended (2024-04-25) - DISS16(SOAS)
-
gazette-notice-compulsory (2024-04-23) - GAZ1
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-31) - AA
-
confirmation-statement-with-no-updates (2023-03-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-07) - AD01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-09-02) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-03-25) - AA
-
confirmation-statement-with-updates (2022-03-01) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-19) - AD01
-
resolution (2021-08-09) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-07-22) - TM01
-
confirmation-statement-with-no-updates (2021-04-15) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-28) - AA
-
termination-director-company-with-name-termination-date (2020-06-05) - TM01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-02) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
-
confirmation-statement-with-updates (2019-02-26) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-04) - MR01
-
mortgage-satisfy-charge-full (2018-09-24) - MR04
-
appoint-person-director-company-with-name-date (2018-09-14) - AP01
-
mortgage-satisfy-charge-full (2018-06-29) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
confirmation-statement-with-updates (2018-02-06) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-04-21) - AP01
-
confirmation-statement-with-updates (2017-02-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-12) - MR01
-
gazette-filings-brought-up-to-date (2016-06-25) - DISS40
-
accounts-with-accounts-type-small (2016-06-22) - AA
-
gazette-notice-compulsory (2016-06-07) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01
-
termination-director-company-with-name-termination-date (2016-02-04) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-01) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-03) - AR01
-
appoint-person-director-company-with-name-date (2015-07-14) - AP01
-
termination-director-company-with-name-termination-date (2015-07-14) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-14) - AD01
-
accounts-with-accounts-type-small (2015-04-09) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-31) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-12) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-31) - MR01
-
mortgage-satisfy-charge-full (2013-07-31) - MR04
keyboard_arrow_right 2012
-
legacy (2012-07-26) - MG01
-
termination-director-company-with-name (2012-07-12) - TM01
-
appoint-person-director-company-with-name (2012-06-28) - AP01
-
termination-director-company-with-name (2012-06-13) - TM01
-
incorporation-company (2012-06-11) - NEWINC