- Company Overview for WICK MIDCO LIMITED (08241811)
- Filing history for WICK MIDCO LIMITED (08241811)
- People for WICK MIDCO LIMITED (08241811)
- Charges for WICK MIDCO LIMITED (08241811)
- More for WICK MIDCO LIMITED (08241811)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2017 | DS01 | Application to strike the company off the register | |
06 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Feb 2016 | AD01 | Registered office address changed from Riverside House Southend Road Woodford Green Essex IG8 8HQ to Jonen Building High Road Thornwood Common Epping Essex CM16 6LP on 26 February 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
07 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Mar 2015 | AP01 | Appointment of Mr Philip John Arden as a director on 1 January 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
27 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 May 2014 | MR01 | Registration of charge 082418110001 | |
17 Feb 2014 | AP01 | Appointment of Mr Daniel Benjamin Parker as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Jonathan Burr as a director | |
14 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | AP03 | Appointment of Ms Heather Ball as a secretary | |
14 Oct 2013 | TM01 | Termination of appointment of Andrew Muir-Simpson as a director | |
14 Oct 2013 | AP01 | Appointment of Mr Jonathan Burr as a director | |
14 Oct 2013 | AD01 | Registered office address changed from 41 Dover Street London W1S 4NS on 14 October 2013 | |
30 Jan 2013 | AP01 | Appointment of Mr Andrew Kenneth Muir-Simpson as a director | |
30 Jan 2013 | AP01 | Appointment of Alex Bowden as a director | |
30 Jan 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
30 Jan 2013 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 30 January 2013 | |
30 Jan 2013 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
30 Jan 2013 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director |