Advanced company searchLink opens in new window

WILINK

Company number 03801780

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2016 DS01 Application to strike the company off the register
04 Aug 2016 MR04 Satisfaction of charge 1 in full
03 Mar 2016 AC92 Restoration by order of the court
14 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2014 AA Full accounts made up to 31 December 2013
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
17 Oct 2013 AP01 Appointment of Mr Wesley Pollard as a director
16 Oct 2013 AP01 Appointment of Mr Brian Balbirnie as a director
16 Oct 2013 TM02 Termination of appointment of Philip Cole as a secretary
16 Oct 2013 TM01 Termination of appointment of Nicholas Somers as a director
16 Oct 2013 TM01 Termination of appointment of Philip Cole as a director
16 Oct 2013 AP03 Appointment of Mr Wesley Pollard as a secretary
16 Oct 2013 TM01 Termination of appointment of Michael Pepe as a director
16 Oct 2013 TM01 Termination of appointment of William Sale as a director
14 Oct 2013 AD01 Registered office address changed from 145 Cannon Street London EC4N 5BQ on 14 October 2013
11 Jul 2013 AA Full accounts made up to 31 December 2012
12 Oct 2012 AP03 Appointment of Mr Philip Neal Cole as a secretary
12 Oct 2012 TM02 Termination of appointment of Mark Evans as a secretary
03 Oct 2012 AA Full accounts made up to 31 December 2011
03 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders