- Company Overview for WHOLESALE LENS CORPORATION LIMITED (06253783)
- Filing history for WHOLESALE LENS CORPORATION LIMITED (06253783)
- People for WHOLESALE LENS CORPORATION LIMITED (06253783)
- Charges for WHOLESALE LENS CORPORATION LIMITED (06253783)
- Insolvency for WHOLESALE LENS CORPORATION LIMITED (06253783)
- Registers for WHOLESALE LENS CORPORATION LIMITED (06253783)
- More for WHOLESALE LENS CORPORATION LIMITED (06253783)
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) |
---|---|---|---|
09 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2023 | LIQ10 | Removal of liquidator by court order | |
21 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2022 | |
23 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2021 | |
06 Jan 2021 | AD03 | Register(s) moved to registered inspection location Narrow Quay House Narrow Quay Bristol Avon BS1 4QA | |
06 Jan 2021 | AD02 | Register inspection address has been changed to Narrow Quay House Narrow Quay Bristol Avon BS1 4QA | |
04 Jan 2021 | AD01 | Registered office address changed from 73-77 Gloucester Road Croydon CR0 2DL to No.1 Colmore Square Birmingham B4 6HQ on 4 January 2021 | |
04 Jan 2021 | LIQ01 | Declaration of solvency | |
31 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2020 | SH20 | Statement by Directors | |
06 Nov 2020 | SH19 |
Statement of capital on 6 November 2020
|
|
06 Nov 2020 | CAP-SS | Solvency Statement dated 05/11/20 | |
06 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
07 Apr 2020 | AP01 | Appointment of Mr Olivier Marie Alain Chupin as a director on 1 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Lena Geraldine Henry as a director on 1 March 2020 | |
26 Nov 2019 | PSC07 | Cessation of Essilor International Sa as a person with significant control on 26 June 2017 | |
26 Nov 2019 | PSC02 | Notification of Trifle Holdings Limited as a person with significant control on 26 June 2017 | |
26 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 21/05/2018 | |
11 Nov 2019 | AP04 | Appointment of Velocity Company Secretarial Services Limited as a secretary on 24 April 2018 | |
21 May 2019 | CH01 | Director's details changed for Mr James Michael Smith on 21 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates |