Advanced company searchLink opens in new window

WILSHIRE CAPITAL LTD

Company number 07122261

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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2014 DS01 Application to strike the company off the register
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2014 TM01 Termination of appointment of Global Haps Network Ltd as a director
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
12 Nov 2012 AD01 Registered office address changed from 22 Stanley Gardens 22 Stanley Gardens London NW2 4QJ England on 12 November 2012
10 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
07 Nov 2012 TM01 Termination of appointment of Elcon System Holdings Ltd as a director
02 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
09 May 2012 AP01 Appointment of Mr Hemantkumar Rameshbhai Patel as a director
29 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
28 Feb 2012 TM02 Termination of appointment of Pragna Patel as a secretary
28 Feb 2012 TM01 Termination of appointment of Hemant Patel as a director
28 Feb 2012 TM01 Termination of appointment of Pragna Patel as a director
28 Feb 2012 TM01 Termination of appointment of Deus Kyomwangyi Byamugisha as a director
28 Feb 2012 TM02 Termination of appointment of Pragna Patel as a secretary
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 2
28 Feb 2012 AP02 Appointment of Global Haps Network Ltd as a director
28 Feb 2012 AP02 Appointment of Elcon System Holdings Ltd as a director
16 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
15 Feb 2010 AP01 Appointment of Deus Kyomwangyi Byamigisha as a director
12 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted