- Company Overview for HUYCK.WANGNER UK LIMITED (03805560)
- Filing history for HUYCK.WANGNER UK LIMITED (03805560)
- People for HUYCK.WANGNER UK LIMITED (03805560)
- Charges for HUYCK.WANGNER UK LIMITED (03805560)
- More for HUYCK.WANGNER UK LIMITED (03805560)
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) |
---|---|---|---|
20 Mar 2019 | SH19 |
Statement of capital on 20 March 2019
|
|
20 Mar 2019 | CAP-SS | Solvency Statement dated 18/03/19 | |
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|
|
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Aug 2018 | TM01 | Termination of appointment of Oliver Hakel as a director on 9 March 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Harald Weimer as a director on 9 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
11 Jul 2018 | TM02 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary on 11 July 2018 | |
10 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
09 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
18 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
12 Apr 2016 | AP01 | Appointment of Mr Michael Francis Bly as a director on 1 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Teresa Kaye Posey-Kazaglis as a director on 20 November 2015 | |
11 Apr 2016 | TM01 | Termination of appointment of Kevin Mcdougall as a director on 31 March 2016 | |
19 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2015 | AD01 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG to The Links 2nd Floor Suite 6 Herne Bay Kent CT6 7GQ on 6 October 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
01 Jul 2015 | MR04 | Satisfaction of charge 6 in full | |
12 Apr 2015 | AA | Full accounts made up to 31 December 2013 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2014 | TM01 | Termination of appointment of Michael Steven Buchanan as a director on 26 November 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Oliver Hakel as a director on 26 November 2014 | |
29 Aug 2014 | AP01 | Appointment of Ms Teresa Kaye Posey-Kazaglis as a director on 21 August 2014 |