WA REALISATIONS LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN
StatusDISSOLVED
Company No.07724630
CategoryPrivate Limited Company
Incorporated01 Aug 2011
Age12 years, 10 months
JurisdictionEngland Wales
Dissolution16 Dec 2022
Years1 year, 5 months, 16 days

SUMMARY

WA REALISATIONS LIMITED is an dissolved private limited company with number 07724630. It was incorporated 12 years, 10 months ago, on 01 August 2011 and it was dissolved 1 year, 5 months, 16 days ago, on 16 December 2022. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN.



Company Fillings

Gazette dissolved liquidation

Date: 16 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 29 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-12

Officer name: Daniel Peter Somers

Documents

View document PDF

Liquidation in administration progress report

Date: 04 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Resolution

Date: 30 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Dec 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 03 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 03 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 03 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Address

Type: AD01

Old address: 35 Kingsland Road London E2 8AA England

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Change date: 2020-10-24

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-09

Officer name: Mr Ashley Unitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Viegas Louca

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Subhrendu Chakraborty

Termination date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Capital

Type: SH01

Capital : 156,292 GBP

Date: 2019-09-16

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2019

Action Date: 15 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-15

Capital : 151,292 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2019

Action Date: 15 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-15

Capital : 148,825 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2019

Action Date: 15 Jul 2019

Category: Capital

Type: SH01

Capital : 147,772 GBP

Date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr John Martin

Documents

View document PDF

Legacy

Date: 29 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/02/2019

Documents

View document PDF

Legacy

Date: 29 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/02/2019

Documents

View document PDF

Legacy

Date: 29 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/02/2019

Documents

View document PDF

Legacy

Date: 29 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/09/2018

Documents

View document PDF

Legacy

Date: 29 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/09/2017

Documents

View document PDF

Legacy

Date: 29 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/09/2016

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-07

Officer name: Mr Subhrendu Chakraborty

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Roberts

Appointment date: 2019-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Blackfinch Ventures Nominees Limited

Notification date: 2019-04-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-08

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH01

Capital : 104,586 GBP

Date: 2019-03-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-02

Psc name: Daniel Peter Somers

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 146,769 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Peter Somers

Change date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Drysdale Knight

Termination date: 2019-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 24 May 2018

Category: Capital

Type: SH01

Capital : 104,328 GBP

Date: 2018-05-24

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 30 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-30

Capital : 100,436 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-16

Officer name: Mr Mark Richard Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Mark Compton-Bishop

Termination date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-23

Officer name: Jason Laurence Noble

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 08 Sep 2017

Category: Capital

Type: SH01

Capital : 97,210 GBP

Date: 2017-09-08

Documents

View document PDF

Resolution

Date: 26 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,396 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-29

Capital : 90,981 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 10 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-23

Officer name: Nigel Richard John Howlett

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2016

Action Date: 23 May 2016

Category: Capital

Type: SH01

Capital : 84,153 GBP

Date: 2016-05-23

Documents

View document PDF

Resolution

Date: 26 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Andre Louca

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital cancellation shares

Date: 06 Apr 2016

Action Date: 11 Dec 2015

Category: Capital

Type: SH06

Capital : 65,730 GBP

Date: 2015-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-03

Officer name: Mr Nigel Howlett

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Mark Edward Hardy

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Peter Somers

Change date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-23

Old address: C/O Dan Somers Elizabeth House York Road London SE1 7NQ

New address: 35 Kingsland Road London E2 8AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Martyn Drysdale Knight

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2015

Action Date: 09 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-09

Capital : 65,897 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2015

Action Date: 01 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-01

Capital : 56,184.00 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-09

New address: C/O Dan Somers Elizabeth House York Road London SE1 7NQ

Old address: C/O Sheila Roberto Elizabeth House 39 York Road London SE1 7NQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-23

New address: C/O Sheila Roberto Elizabeth House 39 York Road London SE1 7NQ

Old address: 91 Waterloo Road London SE1 8RT England

Documents

View document PDF

Resolution

Date: 09 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Drysdale Knight

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2013

Action Date: 24 May 2013

Category: Capital

Type: SH01

Date: 2013-05-24

Capital : 9,000.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 22 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Oct 2013

Action Date: 01 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Second filing of form with form type

Date: 21 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2013

Action Date: 03 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-03

Capital : 55,303.00 GBP

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Lumb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Address

Type: AD01

Old address: C/O Dan Somers 91 Waterloo Road London SE1 8RT England

Change date: 2013-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-16

Old address: 145 - 157 St. John Street London EC1V 4PY United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Hardy

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Laurence Noble

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Lumb

Documents

View document PDF

Capital allotment shares

Date: 24 May 2013

Action Date: 24 May 2013

Category: Capital

Type: SH01

Capital : 45,855 GBP

Date: 2013-05-24

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Quentin Mark Compton-Bishop

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-25

Capital : 9,000 GBP

Documents

View document PDF


Some Companies

ACQUISITION 395231674 LIMITED

14 CARLETON HOUSE,LONDON,NW9 5QF

Number:08150053
Status:LIQUIDATION
Category:Private Limited Company

CEREP BRISTOL LIMITED PARTNERSHIP

4TH FLOOR IMPERIAL HOUSE 15,LONDON,WC2B 6UN

Number:LP011208
Status:ACTIVE
Category:Limited Partnership

DAMREG LIMITED

188 BELLEGROVE ROAD,KENT,DA16 3RD

Number:09654615
Status:ACTIVE
Category:Private Limited Company

DAN PERKINS SERVICES LIMITED

24 SMITH CLOSE,NORTHAMPTON,NN7 2DW

Number:08580151
Status:ACTIVE
Category:Private Limited Company

NORTH EAST LINCOLNSHIRE WOMEN'S AID

BURLINGTON HOUSE 28 DUDLEY,LINCOLNSHIRE,DN31 2AB

Number:04566150
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SANDWALK CONSULTING LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:08684152
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