Advanced company searchLink opens in new window

WYCLIFFE FACILITIES LIMITED

Company number 09848632

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-29
  • GBP 1