Advanced company searchLink opens in new window

WIGHTMAN EXPRESS LTD

Company number 08987475

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Jan 2022 AP03 Appointment of Mr Ibrahim Karagecili as a secretary on 6 January 2022
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
23 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
09 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
08 May 2014 AP01 Appointment of Mr Ahmet Karadas as a director
08 May 2014 AD01 Registered office address changed from Suite 2.03, Zenith House, 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom on 8 May 2014
09 Apr 2014 TM01 Termination of appointment of Ashok Bhardwaj as a director
09 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)