- Company Overview for WIGMORE ESTATES 2002 LIMITED (03798194)
- Filing history for WIGMORE ESTATES 2002 LIMITED (03798194)
- People for WIGMORE ESTATES 2002 LIMITED (03798194)
- Charges for WIGMORE ESTATES 2002 LIMITED (03798194)
- More for WIGMORE ESTATES 2002 LIMITED (03798194)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2011 | AD01 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 3 June 2011 | |
25 Mar 2011 | AD01 | Registered office address changed from C/O Acintya Suite 307 Wakering Road Barking Essex IG11 8PD England on 25 March 2011 | |
18 Nov 2010 | AR01 |
Annual return made up to 29 June 2010 with full list of shareholders
Statement of capital on 2010-11-18
|
|
18 Nov 2010 | CH04 | Secretary's details changed for Ricky's Limited on 29 June 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Philip Ian Austin on 29 June 2010 | |
18 Nov 2010 | AD01 | Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 18 November 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 29 June 2009 with full list of shareholders | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2009 | 363a | Return made up to 29/06/08; full list of members | |
04 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2008 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2007 | AA | Total exemption small company accounts made up to 30 June 2005 | |
29 Aug 2007 | 363a | Return made up to 29/06/07; full list of members | |
29 Aug 2007 | 287 | Registered office changed on 29/08/07 from: 2 charles street london W1X 7HA | |
28 Aug 2007 | 363a | Return made up to 29/06/06; full list of members | |
28 Aug 2007 | 288a | New secretary appointed |