- Company Overview for WILKEYS MEADOW LIMITED (08622317)
- Filing history for WILKEYS MEADOW LIMITED (08622317)
- People for WILKEYS MEADOW LIMITED (08622317)
- Charges for WILKEYS MEADOW LIMITED (08622317)
- Registers for WILKEYS MEADOW LIMITED (08622317)
- More for WILKEYS MEADOW LIMITED (08622317)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2024 | DS01 | Application to strike the company off the register | |
07 Aug 2024 | TM01 | Termination of appointment of Melanie Jayne Omirou as a director on 5 August 2024 | |
19 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
22 May 2024 | AD01 | Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 22 May 2024 | |
08 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
08 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 10 October 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
22 Jul 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 July 2022 | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
02 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
12 Aug 2019 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 5 August 2019 | |
11 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
23 Aug 2017 | MR04 | Satisfaction of charge 086223170002 in full |