Advanced company searchLink opens in new window

NEW WISH LIMITED

Company number 06754074

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)
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
  • GBP 100
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