Advanced company searchLink opens in new window

WICKED WISDOM LIMITED

Company number 05348466

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2022 DS01 Application to strike the company off the register
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 30 January 2021
09 Nov 2021 PSC04 Change of details for Mr Martin Philip Ades as a person with significant control on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Mr Nicholas David Stuart May on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to 42 Cudworth Road Ashford Kent TN24 0BG on 9 November 2021
02 Aug 2021 TM01 Termination of appointment of Martin Philip Ades as a director on 10 July 2021
02 Aug 2021 CH01 Director's details changed for Mr Nicholas David Stuart May on 2 August 2021
02 Aug 2021 AP01 Appointment of Mr Nicholas David Stuart May as a director on 10 July 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 30 January 2020
12 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
28 Dec 2019 AA Total exemption full accounts made up to 30 January 2019
30 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
04 Apr 2018 CS01 Confirmation statement made on 1 February 2018 with updates
11 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Apr 2017 CS01 Confirmation statement made on 1 February 2017 with updates
07 Apr 2017 TM02 Termination of appointment of Martin Philip Ades as a secretary on 31 December 2016
07 Apr 2017 TM01 Termination of appointment of Michael John Daines as a director on 31 December 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Apr 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000