- Company Overview for WILSONT CONTINENTAL LTD (08310849)
- Filing history for WILSONT CONTINENTAL LTD (08310849)
- People for WILSONT CONTINENTAL LTD (08310849)
- More for WILSONT CONTINENTAL LTD (08310849)
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) |
---|---|---|---|
30 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 30 November 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
01 Dec 2020 | AA | Micro company accounts made up to 30 November 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 30 November 2019 | |
06 Sep 2019 | AD01 | Registered office address changed from Suite 1 5 Percy Street London W1T 1DG to Unit 111170, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
03 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr Denis Luther Antoine Yahnick as a director on 30 August 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 30 August 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
25 Jul 2014 | AD01 | Registered office address changed from Las Suite 707 High Road London London N12 0BT to Suite 1 5 Percy Street London W1T 1DG on 25 July 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2012 | NEWINC |
Incorporation
|