- Company Overview for WIDE LOYAL INTERNATIONAL LIMITED (05853528)
- Filing history for WIDE LOYAL INTERNATIONAL LIMITED (05853528)
- People for WIDE LOYAL INTERNATIONAL LIMITED (05853528)
- Charges for WIDE LOYAL INTERNATIONAL LIMITED (05853528)
- Insolvency for WIDE LOYAL INTERNATIONAL LIMITED (05853528)
- More for WIDE LOYAL INTERNATIONAL LIMITED (05853528)
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) |
---|---|---|---|
08 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2020 | |
13 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2019 | |
07 Dec 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2018 | AD01 | Registered office address changed from Unit 40 Wates Way Willow Lane Industrial Park Mitcham, Croydon Surrey CR4 4HR United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 23 November 2018 | |
14 Nov 2018 | LIQ02 | Statement of affairs | |
14 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2018 | CH01 | Director's details changed for Mr Yu Chow Ko on 22 June 2017 | |
07 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
07 Jul 2018 | CH01 | Director's details changed for Yu Chow Ko on 22 June 2017 | |
29 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 30 September 2017 | |
05 Jul 2017 | PSC01 | Notification of Yuchow Ko as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
22 Jun 2016 | AD01 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to Unit 40 Wates Way Willow Lane Industrial Park Mitcham, Croydon Surrey CR4 4HR on 22 June 2016 | |
08 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |