- Company Overview for WISEMOVE PROPERTIES LIMITED (03000501)
- Filing history for WISEMOVE PROPERTIES LIMITED (03000501)
- People for WISEMOVE PROPERTIES LIMITED (03000501)
- Charges for WISEMOVE PROPERTIES LIMITED (03000501)
- More for WISEMOVE PROPERTIES LIMITED (03000501)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
09 Feb 2017 | AD01 | Registered office address changed from Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT to 46 Cambridge Court Amhurst Park London N16 5AQ on 9 February 2017 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
09 Dec 2015 | AA01 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Moses Breisch as a director on 7 December 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Avraham Breisch as a director on 25 November 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2015 | AA01 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
22 Dec 2014 | AA01 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2014 | AA01 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AD01 | Registered office address changed from C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom on 13 February 2014 | |
19 Dec 2013 | AA01 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 | |
23 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
31 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended |