- Company Overview for WILMCOTE QUINTESSENTIAL LTD (08949817)
- Filing history for WILMCOTE QUINTESSENTIAL LTD (08949817)
- People for WILMCOTE QUINTESSENTIAL LTD (08949817)
- More for WILMCOTE QUINTESSENTIAL LTD (08949817)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2023 | DS01 | Application to strike the company off the register | |
16 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 9 December 2022 | |
09 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 9 December 2022 | |
09 Dec 2022 | AD01 | Registered office address changed from , 191 Washington Street Bradford, BD8 9QP, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 December 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from , 20 Wentworth Road Southall, UB2 5TS, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 31 August 2022 | |
31 Aug 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022 | |
31 Aug 2022 | PSC07 | Cessation of Mohammed Alas as a person with significant control on 26 August 2022 | |
30 Aug 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Mohammed Alas as a director on 26 August 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
07 Jan 2022 | AD01 | Registered office address changed from , 12 Newhaven Close Hayes, UB3 4PS, England to 20 Wentworth Road Southall UB2 5TS on 7 January 2022 | |
07 Jan 2022 | PSC01 | Notification of Mohammed Alas as a person with significant control on 23 December 2021 | |
07 Jan 2022 | PSC07 | Cessation of Ali Miah as a person with significant control on 23 December 2021 | |
07 Jan 2022 | AP01 | Appointment of Mr Mohammed Alas as a director on 23 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Ali Miah as a director on 23 December 2021 | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 May 2021 | AD01 | Registered office address changed from , 322 Abbey Lane Leicester, LE4 2AB, United Kingdom to 20 Wentworth Road Southall UB2 5TS on 24 May 2021 | |
24 May 2021 | PSC01 | Notification of Ali Miah as a person with significant control on 12 May 2021 |