WA REALISATIONS LIMITED
Status | DISSOLVED |
Company No. | 07724630 |
Category | Private Limited Company |
Incorporated | 01 Aug 2011 |
Age | 12 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 16 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 29 Sep 2021
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
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
Liquidation in administration progress report
Date: 04 May 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Resolution
Date: 30 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Dec 2020
Category: Change-of-name
Type: CONNOT
Documents
Liquidation in administration result creditors meeting
Date: 03 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 03 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
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
Liquidation in administration appointment of administrator
Date: 21 Oct 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 21/02/2019
Documents
Legacy
Date: 29 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 13/02/2019
Documents
Legacy
Date: 29 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 14/02/2019
Documents
Legacy
Date: 29 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 04/09/2018
Documents
Legacy
Date: 29 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 04/09/2017
Documents
Legacy
Date: 29 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/09/2016
Documents
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
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
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
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
Resolution
Date: 26 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Notification of a person with significant control statement
Date: 24 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 26 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 10 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 26 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Drysdale Knight
Documents
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
Capital name of class of shares
Date: 22 Oct 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Second filing of form with form type
Date: 21 Oct 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
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
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Lumb
Documents
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
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
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
Appoint person director company with name
Date: 10 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Edward Hardy
Documents
Appoint person director company with name
Date: 10 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Laurence Noble
Documents
Appoint person director company with name
Date: 10 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Lumb
Documents
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
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Quentin Mark Compton-Bishop
Documents
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
Some Companies
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 |
188 BELLEGROVE ROAD,KENT,DA16 3RD
Number: | 09654615 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 08684152 |
Status: | ACTIVE |
Category: | Private Limited Company |