- Company Overview for WIGWAM TECH LTD (09059761)
- Filing history for WIGWAM TECH LTD (09059761)
- People for WIGWAM TECH LTD (09059761)
- More for WIGWAM TECH LTD (09059761)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2023 | DS01 | Application to strike the company off the register | |
06 Aug 2023 | AA | Micro company accounts made up to 9 July 2023 | |
23 Jul 2023 | AA01 | Previous accounting period shortened from 31 May 2024 to 9 July 2023 | |
23 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
23 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
23 Jul 2023 | AD01 | Registered office address changed from Hilton House 5th Floor 26-28 Hilton Street Manchester M1 2EH United Kingdom to 135-141 Oldham Street Oldham Street Manchester M4 1LN on 23 July 2023 | |
23 Jul 2023 | CH01 | Director's details changed for Mr Alistair John Adams on 23 July 2023 | |
23 Jul 2023 | PSC04 | Change of details for Mr Alistair John Adams as a person with significant control on 23 July 2023 | |
10 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
25 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
19 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 Feb 2022 | PSC04 | Change of details for Mr Alistair John Adams as a person with significant control on 28 January 2022 | |
13 Feb 2022 | CH01 | Director's details changed for Mr Alistair John Adams on 28 January 2022 | |
30 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
27 Feb 2021 | AD01 | Registered office address changed from 24 Lever Street Telcom Suite Manchester M1 1DZ England to Hilton House 5th Floor 26-28 Hilton Street Manchester M1 2EH on 27 February 2021 | |
27 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
08 Aug 2020 | PSC04 | Change of details for Mr Alistair John Adams as a person with significant control on 31 July 2020 | |
08 Aug 2020 | CH01 | Director's details changed for Mr Alistair John Adams on 8 August 2020 | |
30 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
21 Feb 2020 | PSC04 | Change of details for Mr Alistair John Adams as a person with significant control on 13 December 2019 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Alistair John Adams on 13 December 2019 | |
20 Feb 2020 | AAMD | Amended micro company accounts made up to 31 May 2019 |