WITS EUROPEAN LIMITED

69 Great Hampton Street, Birmingham, B18 6EW, England
StatusDISSOLVED
Company No.05617780
CategoryPrivate Limited Company
Incorporated09 Nov 2005
Age18 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 15 days

SUMMARY

WITS EUROPEAN LIMITED is an dissolved private limited company with number 05617780. It was incorporated 18 years, 6 months, 25 days ago, on 09 November 2005 and it was dissolved 3 years, 7 months, 15 days ago, on 20 October 2020. The company address is 69 Great Hampton Street, Birmingham, B18 6EW, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-22

Psc name: John Williamson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Go Ahead Service Limited

Appointment date: 2017-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-30

Old address: C/O Worldwide Freight Services Ltd Philpot House Rooms 33-38 Station Road Rayleigh Essex SS6 7HH

New address: 69 Great Hampton Street Birmingham B18 6EW

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-09

Officer name: Wolfgang Reiff

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-30

Old address: Philpot House Station Road Rayleigh Essex SS6 7HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: John Philip Williamson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary go ahead service LTD

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 27/06/06 from: 69 great hampton street birmingham B18 6EW

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 09 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYNHILL MAINTENANCE LIMITED

382 CYNCOED ROAD,,CF2 6SA

Number:01353315
Status:ACTIVE
Category:Private Limited Company

LILYMERE LIMITED

BOWSALL HOUSE,SALFORD,M3 7DG

Number:01991149
Status:ACTIVE
Category:Private Limited Company

MATCHBENCH LIMITED

262 CHURCH ROAD,LONDON,E10 7JQ

Number:01636842
Status:ACTIVE
Category:Private Limited Company

NEWSPLUS (CUPAR) LTD

3 SOUTH BRIDGE,CUPAR,KY15 5HY

Number:SC426239
Status:ACTIVE
Category:Private Limited Company

PLS (MANAGEMENT) LIMITED

FIRST FLOOR REAR,KINGSTON UPON THAMES,KT2 5EE

Number:06970700
Status:ACTIVE
Category:Private Limited Company

SIMONE REAY LIMITED

14 GALSTON ROAD,LUTON,LU3 3JZ

Number:11285732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source