- Company Overview for MALCOLM N WIGLEY (1947) LTD (09984898)
- Filing history for MALCOLM N WIGLEY (1947) LTD (09984898)
- People for MALCOLM N WIGLEY (1947) LTD (09984898)
- More for MALCOLM N WIGLEY (1947) LTD (09984898)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2018 | DS01 | Application to strike the company off the register | |
01 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
19 Feb 2016 | AP01 | Appointment of Mr Malcolm Norman Wigley as a director on 18 February 2016 | |
19 Feb 2016 | CERTNM |
Company name changed diana d dubash LTD\certificate issued on 19/02/16
|
|
18 Feb 2016 | TM01 | Termination of appointment of Diana Darius Dubash as a director on 18 February 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from 8 Woodbourne Road Edgbaston Birmingham B15 3QH England to Spring Cottage Haye Lane Ombersley Droitwich Worcestershire WR9 0EJ on 18 February 2016 | |
03 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-03
|