- Company Overview for THEWIGHTMAN LIMITED (09543033)
- Filing history for THEWIGHTMAN LIMITED (09543033)
- People for THEWIGHTMAN LIMITED (09543033)
- More for THEWIGHTMAN LIMITED (09543033)
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) |
---|---|---|---|
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2017 | AA | Micro company accounts made up to 29 April 2016 | |
10 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2016 | TM01 | Termination of appointment of George Graham as a director on 27 April 2016 | |
24 Dec 2015 | TM01 | Termination of appointment of Nathan Craig as a director on 24 December 2015 | |
24 Dec 2015 | AD01 | Registered office address changed from 149 Orchard Street Chichester West Sussex PO19 1DH England to The Wightman, 14a the Sqaure the Square Shrewsbury SY1 1LN on 24 December 2015 | |
15 May 2015 | AD01 | Registered office address changed from 25 Walton Road Shrewsbury SY3 7QJ United Kingdom to 149 Orchard Street Chichester West Sussex PO19 1DH on 15 May 2015 | |
15 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-15
|