- Company Overview for WIGHTMAN EXPRESS LTD (08987475)
- Filing history for WIGHTMAN EXPRESS LTD (08987475)
- People for WIGHTMAN EXPRESS LTD (08987475)
- More for WIGHTMAN EXPRESS LTD (08987475)
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
|
|
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
|
|
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
|