2WI LTD - History of Changes


DateDescription
2024-08-24 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-05-24 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL (FINAL ACCOUNT ATTACHED):LIQ. CASE NO.1
2023-04-07 delete address VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN AB10 1XB
2023-04-07 insert address C/O MESTON REID & CO 12 CARDEN PLACE ABERDEEN AB10 1UR
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2022 FROM VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN AB10 1XB
2022-11-30 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-08-07 update account_ref_day 31 => 30
2022-08-07 update account_ref_month 3 => 4
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-04-30
2022-08-07 update accounts_next_due_date 2022-12-31 => 2024-01-31
2022-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-07-12 update statutory_documents PREVEXT FROM 31/03/2022 TO 30/04/2022
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER GRAY / 26/03/2019
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-06-07 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER GRAY / 24/05/2016
2016-05-11 update statutory_documents 29/04/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-06-07 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-05-05 update statutory_documents 29/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN UNITED KINGDOM AB10 1XB
2014-06-07 insert address VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN AB10 1XB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-06-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-05-06 update statutory_documents 29/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-26 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 4 => 3
2013-06-22 update accounts_next_due_date 2013-01-31 => 2012-12-31
2013-05-03 update statutory_documents 29/04/13 FULL LIST
2012-11-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-05-04 update statutory_documents 29/04/12 FULL LIST
2012-01-16 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 29/04/11 FULL LIST
2010-05-25 update statutory_documents DIRECTOR APPOINTED WILLIAM ALEXANDER GRAY
2010-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-04-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION