Advanced company searchLink opens in new window

WISHLINE LIMITED

Company number 04689933

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)
02 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 11 January 2024
18 Jan 2023 AD01 Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 18 January 2023
18 Jan 2023 LIQ02 Statement of affairs
18 Jan 2023 600 Appointment of a voluntary liquidator
18 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-12
15 Sep 2022 AA Micro company accounts made up to 31 May 2022
09 Sep 2022 TM01 Termination of appointment of Gaspare Borzellino as a director on 31 July 2022
09 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
09 Feb 2022 AA Micro company accounts made up to 31 May 2021
18 Jan 2022 TM01 Termination of appointment of Vincenzo Segameglio as a director on 8 January 2022
18 Jan 2022 PSC07 Cessation of Vincenzo Segameglio as a person with significant control on 8 January 2022
14 Jan 2022 AP01 Appointment of Mr Gaspare Borzellino as a director on 14 January 2022
15 Jun 2021 AP01 Appointment of Mrs Simonetta Segameglio as a director on 1 June 2021
14 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with updates
24 Feb 2021 AA Micro company accounts made up to 31 May 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
03 Mar 2020 PSC04 Change of details for Mr Vincenzo Segameglio as a person with significant control on 7 October 2019
03 Mar 2020 PSC04 Change of details for Mrs Simonetta Segameglio as a person with significant control on 7 October 2019
27 Dec 2019 AA Micro company accounts made up to 31 May 2019
07 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 7 October 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 Jan 2019 CC01 Notice of Restriction on the Company's Articles
23 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 300