WASOUKAN EUROPE LIMITED

90 Victoria Street, Bristol, BS1 6DP, England
StatusDISSOLVED
Company No.09376193
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution07 Apr 2021
Years3 years, 2 months, 11 days

SUMMARY

WASOUKAN EUROPE LIMITED is an dissolved private limited company with number 09376193. It was incorporated 9 years, 5 months, 12 days ago, on 06 January 2015 and it was dissolved 3 years, 2 months, 11 days ago, on 07 April 2021. The company address is 90 Victoria Street, Bristol, BS1 6DP, England.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2019

Action Date: 27 Oct 2019

Category: Address

Type: AD01

Old address: Bray Business Centre Monkey Island Lane Maidenhead SL6 2ED England

Change date: 2019-10-27

New address: 90 Victoria Street Bristol BS1 6DP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Meitner

Appointment date: 2019-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

New address: Bray Business Centre Monkey Island Lane Maidenhead SL6 2ED

Change date: 2018-12-06

Old address: 293 Westbourne Grove London W11 2QA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Old address: 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom

Change date: 2016-10-06

New address: 293 Westbourne Grove London W11 2QA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change account reference date company current shortened

Date: 27 May 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2015

Action Date: 06 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-06

Capital : 10,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-06

Officer name: Gemma Buck

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-06

Officer name: Noriyuki Ikeda

Documents

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CGG ELECTRICAL SERVICES LIMITED

19 SANDRINGHAM ROAD,WIGAN,WN2 4QA

Number:11296439
Status:ACTIVE
Category:Private Limited Company

EDVIRON PLANT HIRE LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:07677760
Status:ACTIVE
Category:Private Limited Company

HERITAGE EYECARE LIMITED

114-116 HIGH STREET,NEWCASTLE UPON TYNE,NE3 1HB

Number:11293023
Status:ACTIVE
Category:Private Limited Company

INOLA BUILDING SERVICES LTD

20 CHESTERFIELD ROAD,LONDON,E10 6EW

Number:11538035
Status:ACTIVE
Category:Private Limited Company

JLD WHOLESALE LTD

UNIT 23 CLARION COURT,SWANSEA,SA6 8RF

Number:11228785
Status:ACTIVE
Category:Private Limited Company

MONARCH ANGEL LTD

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:11487948
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