- Company Overview for WROGUE LIMITED (07713879)
- Filing history for WROGUE LIMITED (07713879)
- People for WROGUE LIMITED (07713879)
- Insolvency for WROGUE LIMITED (07713879)
- More for WROGUE LIMITED (07713879)
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) |
---|---|---|---|
25 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
26 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 26 February 2013
|
|
26 Apr 2013 | AD01 | Registered office address changed from C/O R a Wilkinson & Co 5 Mortimer Street Hamilton Square Birkenhead CH41 5EU United Kingdom on 26 April 2013 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2011 | AP01 | Appointment of Daryl Frederick Glinister as a director | |
07 Sep 2011 | AP01 | Appointment of Howard Boyd as a director | |
02 Sep 2011 | CERTNM |
Company name changed new build estates LIMITED\certificate issued on 02/09/11
|
|
26 Jul 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
26 Jul 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
21 Jul 2011 | NEWINC | Incorporation |