Advanced company searchLink opens in new window

WICKEDWEB LIMITED

Company number 04525441

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)
28 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2016 2.24B Administrator's progress report to 19 October 2016
28 Oct 2016 2.35B Notice of move from Administration to Dissolution on 19 October 2016
20 May 2016 2.24B Administrator's progress report to 19 April 2016
08 Apr 2016 2.31B Notice of extension of period of Administration
20 Nov 2015 2.24B Administrator's progress report to 19 October 2015
08 Sep 2015 2.16B Statement of affairs with form 2.14B
01 Jul 2015 F2.18 Notice of deemed approval of proposals
18 Jun 2015 2.17B Statement of administrator's proposal
11 May 2015 AD01 Registered office address changed from 9 Holyrood Street London SE1 2EL United Kingdom to C12 Marquis Court Team Valley Gateshead NE11 0RU on 11 May 2015
08 May 2015 2.12B Appointment of an administrator
20 Nov 2014 CH01 Director's details changed for Mr Stuart James Wells on 20 November 2014
20 Nov 2014 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to 9 Holyrood Street London SE1 2EL on 20 November 2014
10 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Nov 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 600
22 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Oct 2013 AD01 Registered office address changed from 50-52 London Road Sevenoaks Sevenoaks Kent TN13 1AS England on 3 October 2013
02 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 600
02 Oct 2013 CH03 Secretary's details changed for Mrs Lynda Margaret Wells on 1 August 2013
19 Jul 2013 MR01 Registration of charge 045254410003
02 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
02 Oct 2012 CH03 Secretary's details changed for Mrs Lynda Margaret Wells on 15 August 2012
15 Jun 2012 AA Total exemption small company accounts made up to 28 February 2012
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 600
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 501