- Company Overview for WYCLIFFE MOORE LIMITED (07152865)
- Filing history for WYCLIFFE MOORE LIMITED (07152865)
- People for WYCLIFFE MOORE LIMITED (07152865)
- Charges for WYCLIFFE MOORE LIMITED (07152865)
- More for WYCLIFFE MOORE LIMITED (07152865)
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) |
---|---|---|---|
24 May 2022 | PSC07 | Cessation of Optima Bidco (Jersey) Limited as a person with significant control on 1 February 2017 | |
24 May 2022 | PSC07 | Cessation of Tdr Capital General Partner Iii Limited as a person with significant control on 1 February 2017 | |
04 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
10 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
01 Sep 2020 | AD01 | Registered office address changed from Euro House, the Beehive Trading Park Haslingden Road Blackburn Lancashire BB1 2EE England to Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA on 1 September 2020 | |
12 Feb 2020 | CS01 |
02/02/20 Statement of Capital gbp 10.01
|
|
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
31 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
13 Feb 2018 | PSC02 | Notification of Optima Bidco (Jersey) Limited as a person with significant control on 1 February 2017 | |
13 Feb 2018 | PSC02 | Notification of Tdr Capital General Partner Iii Limited as a person with significant control on 1 February 2017 | |
13 Feb 2018 | PSC01 | Notification of Mohsin Issa as a person with significant control on 1 February 2017 | |
13 Feb 2018 | PSC01 | Notification of Zuber Vali Issa as a person with significant control on 1 February 2017 | |
13 Feb 2018 | PSC07 | Cessation of Euro Garages Limited as a person with significant control on 1 February 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 January 2017
|
|
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
03 Feb 2017 | AP03 | Appointment of Mr Imraan Musa Patel as a secretary on 1 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Saleh Yacoub Yousef Al Homaizi as a director on 1 February 2017 |