Advanced company searchLink opens in new window

WIGMORE ACQUISITIONS LIMITED

Company number 07678639

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 May 2014 TM01 Termination of appointment of James Campbell as a director
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2017.
11 Jul 2013 AD03 Register(s) moved to registered inspection location
11 Jul 2013 AD02 Register inspection address has been changed
23 Apr 2013 AD01 Registered office address changed from , Next Wave Partners Llp 42 Wigmore Street, London, W1U 2RY, United Kingdom on 23 April 2013
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Feb 2013 CERTNM Company name changed blue moon marketing LIMITED\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-01-29
  • NM01 ‐ Change of name by resolution
24 Aug 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2017.
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 14,005,178.59
05 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2012 SH01 Statement of capital following an allotment of shares on 22 May 2012
  • GBP 10,328,439.59
02 Jul 2012 AD01 Registered office address changed from , Wey House Farnham Road, Guildford, GU1 4YD, United Kingdom on 2 July 2012
06 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
31 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 May 2012 AP01 Appointment of James Gerard Campbell as a director
16 May 2012 AP01 Appointment of Mr Stuart John Black as a director
14 May 2012 AP01 Appointment of Stephen Walls as a director
14 May 2012 TM01 Termination of appointment of Lee Gilburt as a director
14 May 2012 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
14 May 2012 AD01 Registered office address changed from , Minshull House 67 Wellington Road North, Stockport, Cheshire, SK4 2LP on 14 May 2012
22 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted