- Company Overview for NEW WISH LIMITED (06754074)
- Filing history for NEW WISH LIMITED (06754074)
- People for NEW WISH LIMITED (06754074)
- Insolvency for NEW WISH LIMITED (06754074)
- More for NEW WISH LIMITED (06754074)
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) |
---|---|---|---|
10 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2014 | L64.07 | Completion of winding up | |
08 Jul 2013 | COCOMP | Order of court to wind up | |
31 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Mar 2011 | AD01 | Registered office address changed from 12 Navestock Crescent Woodford Green Essex IG8 7AX on 15 March 2011 | |
15 Mar 2011 | TM01 | Termination of appointment of Selcuk Kirbac as a director | |
15 Mar 2011 | AP01 | Appointment of Ali Gungor as a director | |
07 Jan 2011 | AR01 |
Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2011-01-07
|
|
23 Feb 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
03 Feb 2010 | AA | Accounts made up to 30 September 2009 | |
26 Jan 2010 | AA01 | Previous accounting period shortened from 30 November 2009 to 30 September 2009 | |
08 Dec 2008 | 88(2) | Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ | |
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from the studio st nicholas close elstree herts WD6 3EW | |
08 Dec 2008 | 288a | Director appointed selcuk kirbac | |
21 Nov 2008 | 288b | Appointment terminated director graham cowan | |
21 Nov 2008 | 288b | Appointment terminated secretary qa registrars LIMITED | |
20 Nov 2008 | NEWINC | Incorporation |