- Company Overview for WILSONHCG-EMEA LIMITED (05544845)
- Filing history for WILSONHCG-EMEA LIMITED (05544845)
- People for WILSONHCG-EMEA LIMITED (05544845)
- Charges for WILSONHCG-EMEA LIMITED (05544845)
- More for WILSONHCG-EMEA LIMITED (05544845)
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) |
---|---|---|---|
27 Oct 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
14 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
14 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
25 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
14 Mar 2023 | AAMD | Amended full accounts made up to 31 December 2021 | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 4 May 2022 | |
02 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
26 May 2021 | MR04 | Satisfaction of charge 055448450001 in full | |
19 May 2021 | AA | Full accounts made up to 31 December 2019 | |
13 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
11 Mar 2020 | MA | Memorandum and Articles of Association | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | MR01 | Registration of charge 055448450001, created on 21 February 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
11 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
27 Dec 2018 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 27 December 2018 | |
12 Dec 2018 | AP03 | Appointment of General Counsel Marisol Hughes as a secretary on 10 December 2018 | |
11 Dec 2018 | TM02 | Termination of appointment of Andrew Zahn as a secretary on 7 December 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |