- Company Overview for WISE GUY BOXING (08260818)
- Filing history for WISE GUY BOXING (08260818)
- People for WISE GUY BOXING (08260818)
- More for WISE GUY BOXING (08260818)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
20 Mar 2018 | CH01 | Director's details changed for Mr William John Storey on 20 March 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2017 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2016 | AD01 | Registered office address changed from 4th Floor 93/99 Upper Richmond Road Putney London SW15 2TG to Hyde Park House 5 Manfred Road London SW15 2RS on 29 November 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
03 Jun 2015 | TM01 | Termination of appointment of Frank Thomas Buglioni as a director on 30 April 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
19 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2014 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CH01 | Director's details changed for William John Storey on 19 October 2013 | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2012 | NEWINC | Incorporation |