- Company Overview for WIGMORE MEDIA LENDING LTD (06805325)
- Filing history for WIGMORE MEDIA LENDING LTD (06805325)
- People for WIGMORE MEDIA LENDING LTD (06805325)
- Charges for WIGMORE MEDIA LENDING LTD (06805325)
- Insolvency for WIGMORE MEDIA LENDING LTD (06805325)
- More for WIGMORE MEDIA LENDING LTD (06805325)
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) |
---|---|---|---|
17 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2019 | |
24 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2018 | |
25 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2017 | |
23 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2016 | |
15 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2015 | |
04 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2014 | LIQ MISC RES | Resolution INSOLVENCY:court order - replacement of liquidator | |
03 Sep 2014 | LIQ MISC OC | Court order insolvency:re court order block transfer replacement of liq | |
03 Sep 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Aug 2014 | AD01 | Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2HS to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014 | |
06 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2012 | |
23 Sep 2011 | TM01 | Termination of appointment of Jeffrey Moores as a director | |
20 Sep 2011 | AD01 | Registered office address changed from Marie House 5 Baker Street Weybridge Surrey KT13 8AE on 20 September 2011 | |
12 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
12 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2011 | AR01 |
Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-03-01
|
|
01 Mar 2011 | TM01 | Termination of appointment of Jeffrey Moores as a director | |
08 Dec 2010 | AD01 | Registered office address changed from 21 Wigmore Street London London W1U 1PJ United Kingdom on 8 December 2010 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Mr Kamaleswaran Kanapathy on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Mr Gary Moores on 8 March 2010 |