- Company Overview for WYCLIFFE RED LIMITED (06600733)
- Filing history for WYCLIFFE RED LIMITED (06600733)
- People for WYCLIFFE RED LIMITED (06600733)
- More for WYCLIFFE RED LIMITED (06600733)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2013 | DS01 | Application to strike the company off the register | |
08 Aug 2012 | AR01 |
Annual return made up to 22 May 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
07 Aug 2012 | AD01 | Registered office address changed from Quay House 2 Admirals Way London E14 9XG England on 7 August 2012 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
09 Jun 2011 | AP01 | Appointment of Mr Brent Charles Tradescent Young as a director | |
09 Jun 2011 | AD01 | Registered office address changed from Waterfront Studios 1 Dock Road London E16 1AG on 9 June 2011 | |
09 Jun 2011 | TM01 | Termination of appointment of Thomas Weeks as a director | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Mark Daniel John Lawrence on 1 January 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from wycliffe house 245 cranbrook road ilford essex IG1 4TD uk | |
07 Jul 2008 | 288a | Director appointed mark daniel john lawrence | |
07 Jul 2008 | 288a | Director and secretary appointed paul mitchell | |
07 Jul 2008 | 288a | Director appointed thomas alan weeks | |
23 May 2008 | 288b | Appointment Terminated Director laurence adams | |
23 May 2008 | 88(2) | Ad 22/05/08 gbp si 98@1=98 gbp ic 2/100 | |
22 May 2008 | NEWINC | Incorporation |