- Company Overview for WIGMORE REAL ESTATE EQUITY MANAGEMENT LIMITED (04304281)
- Filing history for WIGMORE REAL ESTATE EQUITY MANAGEMENT LIMITED (04304281)
- People for WIGMORE REAL ESTATE EQUITY MANAGEMENT LIMITED (04304281)
- Charges for WIGMORE REAL ESTATE EQUITY MANAGEMENT LIMITED (04304281)
- More for WIGMORE REAL ESTATE EQUITY MANAGEMENT LIMITED (04304281)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Mar 2013 | CH01 | Director's details changed for Brian Leslie Rubins on 30 April 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Brian Leslie Rubins on 7 February 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Jonathan Rubins on 7 January 2012 | |
30 Oct 2012 | CH03 | Secretary's details changed for Robert Jeffrey Piper on 7 January 2012 | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Dec 2010 | TM01 | Termination of appointment of Howard Keen as a director | |
04 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
01 Dec 2010 | CH01 | Director's details changed for Howard Ramon Keen on 21 May 2010 | |
01 Dec 2010 | CH03 | Secretary's details changed for Robert Jeffrey Piper on 21 May 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Brian Leslie Rubins on 21 May 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Jonathan Rubins on 21 May 2010 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2010 | AD01 | Registered office address changed from Stamford House Primett Road Stevenage Hertfordshire SG1 3EE on 14 April 2010 | |
12 Dec 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
12 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
11 Dec 2009 | AD02 | Register inspection address has been changed |