- Company Overview for WIGMORE SECURITIES LIMITED (03317167)
- Filing history for WIGMORE SECURITIES LIMITED (03317167)
- People for WIGMORE SECURITIES LIMITED (03317167)
- More for WIGMORE SECURITIES LIMITED (03317167)
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
|
|
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
|
|
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
|
|
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 |