Advanced company searchLink opens in new window

WILKE GLOBAL LIMITED

Company number 06069868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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