- Company Overview for WYCLIFFE FACILITIES LIMITED (09848632)
- Filing history for WYCLIFFE FACILITIES LIMITED (09848632)
- People for WYCLIFFE FACILITIES LIMITED (09848632)
- More for WYCLIFFE FACILITIES LIMITED (09848632)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2020 | AP03 | Appointment of Mr Koumar, Ganesh Davouloury as a secretary on 19 September 2019 | |
04 Aug 2020 | AP01 | Appointment of Mr Koumar, Ganesh Davouloury as a director on 18 September 2019 | |
04 Aug 2020 | TM02 | Termination of appointment of Satya Yasodhara Palla as a secretary on 4 August 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Satya Yasodhara Palla as a director on 4 August 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 75a Hutton Road Shenfield Brentwood CM15 8JD England to 75a Hutton Road Shenfield Brentwood CM15 8JD on 30 June 2020 | |
28 Jun 2020 | AD01 | Registered office address changed from 229 Wright Road Birmingham B8 1PB England to 75a Hutton Road Shenfield Brentwood CM15 8JD on 28 June 2020 | |
28 Jun 2020 | AP03 | Appointment of Mrs Satya Yasodhara Palla as a secretary on 18 September 2019 | |
28 Jun 2020 | AP01 | Appointment of Mrs Satya Yasodhara Palla as a director on 18 September 2019 | |
28 Jun 2020 | TM01 | Termination of appointment of Mirela-Felicia Covaci as a director on 17 September 2019 | |
28 Jun 2020 | TM02 | Termination of appointment of Mirela-Felicia Covaci as a secretary on 17 September 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | AP03 | Appointment of Ms Mirela-Felicia Covaci as a secretary on 9 August 2019 | |
22 May 2020 | AP01 | Appointment of Ms Mirela-Felicia Covaci as a director on 9 August 2019 | |
22 May 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 229 Wright Road Birmingham B8 1PB on 22 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 21 May 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
17 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
09 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
04 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
07 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
29 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-29
|