WDFG INTERNATIONAL LIMITED - FELTHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-09-17 View Report
Gazette. Gazette notice voluntary. 2019-07-02 View Report
Dissolution. Dissolution application strike off company. 2019-06-19 View Report
Officers. Officer name: Helen O'byrne. Termination date: 2018-07-31. 2018-08-10 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Accounts. Accounts type dormant. 2018-07-16 View Report
Accounts. Accounts type dormant. 2017-09-14 View Report
Confirmation statement. Statement with no updates. 2017-09-01 View Report
Incorporation. Memorandum articles. 2017-02-17 View Report
Resolution. Description: Resolutions. 2017-02-17 View Report
Officers. Termination date: 2017-01-24. Officer name: Pedro Jose Castro Benitez. 2017-01-31 View Report
Accounts. Accounts type dormant. 2016-09-27 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Accounts. Accounts type dormant. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-09-25 View Report
Officers. Appointment date: 2015-09-17. Officer name: Mrs Helen O'byrne. 2015-09-25 View Report
Officers. Termination date: 2015-06-26. Officer name: Laura Gutierrez Montana. 2015-09-25 View Report
Accounts. Accounts type total exemption full. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Officers. Officer name: Laura Gutierrez Montana. Change date: 2013-08-28. 2013-08-28 View Report
Officers. Officer name: Pedro Jose Castro Benitez. Change date: 2013-08-28. 2013-08-28 View Report
Accounts. Accounts type full. 2013-07-26 View Report
Officers. Officer name: Maureen Vieyra. 2013-03-12 View Report
Capital. Description: Statement by directors. 2012-12-13 View Report
Capital. Capital statement capital company with date currency figure. 2012-12-13 View Report
Insolvency. Description: Solvency statement dated 12/12/12. 2012-12-13 View Report
Resolution. Description: Resolutions. 2012-12-13 View Report
Capital. Capital allotment shares. 2012-12-10 View Report
Officers. Officer name: Padraig Drennan. 2012-10-09 View Report
Officers. Officer name: Fernando Perez-Pena Del Llano. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-08-31 View Report
Accounts. Accounts type full. 2012-06-08 View Report
Resolution. Description: Resolutions. 2012-05-11 View Report
Change of constitution. Statement of companys objects. 2012-05-11 View Report
Officers. Officer name: Jose Palencia. 2012-03-07 View Report
Officers. Officer name: Pedro Jose Castro Benitez. 2012-03-07 View Report
Change of name. Description: Company name changed autogrill international airports LIMITED\certificate issued on 07/02/12. 2012-02-07 View Report
Change of name. Change of name notice. 2012-02-07 View Report
Officers. Officer name: Laura Gutierrez Montana. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-08-26 View Report
Change of name. Description: Company name changed alpha airports group LIMITED\certificate issued on 25/07/11. 2011-07-25 View Report
Change of name. Change of name notice. 2011-07-05 View Report
Officers. Officer name: Mark Elly. 2011-05-18 View Report
Accounts. Accounts type full. 2011-04-20 View Report
Officers. Officer name: Jose Maria Palencia. 2010-12-09 View Report
Officers. Officer name: Christopher David Bouttle. 2010-12-06 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-09-09 View Report
Accounts. Accounts type full. 2009-11-03 View Report