Advanced company searchLink opens in new window

WICKED ART LTD

Company number 06553560

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-10-25
  • GBP 100
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
05 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
20 Apr 2010 AR01 Annual return made up to 3 April 2009 with full list of shareholders
16 Apr 2010 CERTNM Company name changed rixil enterprises LIMITED\certificate issued on 16/04/10
  • RES15 ‐ Change company name resolution on 2009-12-10
08 Apr 2010 CONNOT Change of name notice
25 Mar 2010 AA01 Current accounting period shortened from 30 April 2010 to 31 March 2010
11 Feb 2010 AP01 Appointment of Jeremy Philip George Reeve as a director