Advanced company searchLink opens in new window

WICK MIDCO LIMITED

Company number 08241811

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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