WTG TECHNOLOGIES GROUP LIMITED - BIRMINGHAM


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

Description Filing date
Insolvency. Brought down date: 2023-06-02. 2023-08-07 View Report
Officers. Officer name: Phillip David Rowland. Termination date: 2022-02-28. 2022-02-28 View Report
Insolvency. Description: Solvency Statement dated 03/06/21. 2021-06-30 View Report
Address. Old address: Southbank Central 30 Stamford Street London SE1 9LQ England. New address: 158 Edmund Street Birmingham B3 2HB. Change date: 2021-06-20. 2021-06-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-06-16 View Report
Resolution. Description: Resolutions. 2021-06-16 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-06-16 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type dormant. 2020-07-08 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Persons with significant control. Psc name: Civica Uk Limited. Change date: 2020-03-29. 2020-03-30 View Report
Officers. Termination date: 2019-10-30. Officer name: Gavin Leigh. 2019-10-30 View Report
Accounts. Accounts type dormant. 2019-06-17 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Officers. Officer name: Mr Wayne Andrew Story. Change date: 2018-07-01. 2018-07-23 View Report
Officers. Officer name: Mr Phillip David Rowland. Change date: 2018-07-01. 2018-07-23 View Report
Officers. Officer name: Mr Gavin Leigh. Change date: 2018-07-01. 2018-07-19 View Report
Officers. Officer name: Mr Michael Stoddard. Change date: 2018-07-01. 2018-07-19 View Report
Address. Old address: 2 Burston Road London SW15 6AR England. Change date: 2018-07-01. New address: Southbank Central 30 Stamford Street London SE1 9LQ. 2018-07-01 View Report
Confirmation statement. Statement with no updates. 2018-07-01 View Report
Accounts. Accounts type full. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2018-05-02 View Report
Officers. Termination date: 2018-03-19. Officer name: Simon Downing. 2018-03-19 View Report
Accounts. Accounts type full. 2017-06-22 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Auditors. Auditors resignation company. 2017-02-20 View Report
Officers. Officer name: James Howard Steventon. Termination date: 2016-11-07. 2016-11-07 View Report
Address. Old address: Fifth Floor 76 Hammersmith Road London W14 8UD. New address: 2 Burston Road London SW15 6AR. Change date: 2016-10-03. 2016-10-03 View Report
Officers. Officer name: Mr Gavin Leigh. Appointment date: 2016-07-04. 2016-07-07 View Report
Officers. Appointment date: 2016-06-15. Officer name: Mr Wayne Story. 2016-07-04 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Accounts. Change account reference date company current extended. 2016-01-07 View Report
Officers. Officer name: Mr Phillip Rowland. Appointment date: 2015-09-15. 2015-10-13 View Report
Officers. Appointment date: 2015-09-15. Officer name: Mr Simon Downing. 2015-10-06 View Report
Officers. Officer name: Mr Michael Stoddard. Appointment date: 2015-09-15. 2015-10-06 View Report
Mortgage. Charge number: 1. 2015-09-29 View Report
Incorporation. Memorandum articles. 2015-09-24 View Report
Resolution. Description: Resolutions. 2015-09-24 View Report
Capital. Capital allotment shares. 2015-09-18 View Report
Capital. Capital allotment shares. 2015-09-18 View Report
Capital. Capital allotment shares. 2015-09-18 View Report
Capital. Capital allotment shares. 2015-09-18 View Report
Capital. Capital allotment shares. 2015-09-18 View Report
Officers. Termination date: 2015-09-08. Officer name: Volker Schulze. 2015-09-15 View Report
Officers. Officer name: Matthew Joel Penneycard. Termination date: 2015-09-08. 2015-09-15 View Report
Officers. Termination date: 2015-09-08. Officer name: Christopher Dean Clark. 2015-09-15 View Report
Capital. Capital allotment shares. 2015-09-08 View Report
Capital. Capital allotment shares. 2015-09-08 View Report
Capital. Capital cancellation shares. 2015-08-06 View Report
Capital. Capital cancellation shares. 2015-08-06 View Report