- Company Overview for WILEYFOX EUROPE LIMITED (07648053)
- Filing history for WILEYFOX EUROPE LIMITED (07648053)
- People for WILEYFOX EUROPE LIMITED (07648053)
- Charges for WILEYFOX EUROPE LIMITED (07648053)
- Insolvency for WILEYFOX EUROPE LIMITED (07648053)
- More for WILEYFOX EUROPE LIMITED (07648053)
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) |
---|---|---|---|
02 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2020 | |
18 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Sep 2018 | AM10 | Administrator's progress report | |
01 May 2018 | AM06 | Notice of deemed approval of proposals | |
12 Apr 2018 | AM03 | Statement of administrator's proposal | |
15 Mar 2018 | AM02 | Statement of affairs with form AM02SOA | |
20 Feb 2018 | AD01 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 20 February 2018 | |
15 Feb 2018 | AM01 | Appointment of an administrator | |
04 Jan 2018 | MR01 | Registration of charge 076480530002, created on 4 January 2018 | |
11 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
11 Apr 2017 | TM01 | Termination of appointment of Daniel John Readman as a director on 11 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
17 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from Suite 4B 43 Berkeley Square Mayfair Westminster London W1J 5FJ to Jubilee House Townsend Lane London NW9 8TZ on 2 November 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Andrew Sean Collinge as a director on 10 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 May 2016 | CH01 | Director's details changed for Mr Daniel John Readman on 1 April 2016 | |
14 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
03 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |