- Company Overview for WICKED WISDOM LIMITED (05348466)
- Filing history for WICKED WISDOM LIMITED (05348466)
- People for WICKED WISDOM LIMITED (05348466)
- More for WICKED WISDOM LIMITED (05348466)
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
|