- Company Overview for WYCLIF LIMITED (05676312)
- Filing history for WYCLIF LIMITED (05676312)
- People for WYCLIF LIMITED (05676312)
- Registers for WYCLIF LIMITED (05676312)
- More for WYCLIF LIMITED (05676312)
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) |
---|---|---|---|
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Micro company accounts made up to 30 June 2017 | |
27 Nov 2018 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Dept 849 43 Owston Road Carcroft Doncaster DN6 8DA on 27 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Nov 2018 | AP04 | Appointment of Cbf Secretarial Limited as a secretary on 9 November 2018 | |
27 Nov 2018 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 9 November 2018 | |
30 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2018 | AP01 | Appointment of Miss Laura Giovanna Paola Valli as a director on 1 February 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Justine Kate Ritson as a director on 1 February 2018 | |
19 Oct 2017 | CH01 | Director's details changed for Miss Justine Kate Sontag on 29 August 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
02 Aug 2017 | PSC01 | Notification of Wallace Fino as a person with significant control on 6 April 2016 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2016 | AP01 | Appointment of Miss Justine Kate Sontag as a director on 1 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Trevor David Yorke as a director on 1 June 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Kelly Louise Sicheri as a director on 18 January 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Trevor David Yorke as a director on 18 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
19 Nov 2015 | AP01 | Appointment of Miss Kelly Louise Sicheri as a director on 17 November 2015 |