- Company Overview for WILKE GLOBAL LIMITED (06069868)
- Filing history for WILKE GLOBAL LIMITED (06069868)
- People for WILKE GLOBAL LIMITED (06069868)
- Charges for WILKE GLOBAL LIMITED (06069868)
- More for WILKE GLOBAL LIMITED (06069868)
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) |
---|---|---|---|
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
19 Aug 2021 | PSC01 | Notification of Geoffrey Rehnert as a person with significant control on 5 April 2019 | |
19 Aug 2021 | PSC07 | Cessation of Michael Dennis Wilke as a person with significant control on 5 April 2019 | |
19 Aug 2021 | PSC01 | Notification of Marc Wolpow as a person with significant control on 5 April 2019 | |
22 Jun 2021 | AP01 | Appointment of Mark Richard Zablan as a director on 11 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Philip Hoey as a director on 11 June 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Apr 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Mar 2020 | TM01 | Termination of appointment of John D'andrea as a director on 18 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Raymond Edward Carey as a director on 18 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Alex George as a director on 18 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Philip Hoey as a director on 18 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
19 Aug 2019 | CC04 | Statement of company's objects | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 5 August 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 July 2019 | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jun 2018 | AP01 | Appointment of Raymond Edward Carey as a director on 25 May 2018 | |
13 Jun 2018 | AP01 | Appointment of John D'andrea as a director on 25 May 2018 | |
13 Jun 2018 | TM02 | Termination of appointment of Linda Rae Wilke as a secretary on 25 May 2018 |