Advanced company searchLink opens in new window

WIGMORE SECURITIES LIMITED

Company number 03317167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
10 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2017 TM01 Termination of appointment of Peter Benedict Stone as a director on 13 July 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
25 Apr 2017 TM01 Termination of appointment of Martin Landman as a director on 25 April 2017
25 Apr 2017 TM02 Termination of appointment of Martin Landman as a secretary on 25 April 2017
31 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
25 May 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
24 Nov 2015 AD01 Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 24 November 2015
18 Nov 2015 CH01 Director's details changed for Peter Benedict Stone on 9 January 2013
18 Nov 2015 CH01 Director's details changed for Mr Martin Landman on 9 January 2013
18 Nov 2015 CH03 Secretary's details changed for Mr Martin Landman on 9 January 2013
24 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
01 Dec 2014 AP01 Appointment of Ms. Zenah Landman as a director on 30 November 2014
01 Dec 2014 TM01 Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014
01 Dec 2014 AP01 Appointment of Yardena Landman as a director on 30 November 2014
26 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013