Advanced company searchLink opens in new window

WISS ARK LIMITED

Company number 10535198

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 AD01 Registered office address changed from 44 Worple Road London SW19 4EJ England to Unit U53 Bluewater Shopping Upper Thames Walk Bluewater Greenhithe DA9 9st on 16 August 2018
14 Aug 2018 AD01 Registered office address changed from Unit U53 Blue Water Shopping Centre Upper Thames Walk Bluewater Greenhithe DA9 9st England to 44 Worple Road London SW19 4EJ on 14 August 2018
14 Aug 2018 AD01 Registered office address changed from Unit U053 Bluewater Shopping Centre Upper Thames Walk Bluewater Greenhithe DA9 9SQ England to Unit U53 Blue Water Shopping Centre Upper Thames Walk Bluewater Greenhithe DA9 9st on 14 August 2018
11 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
08 Jun 2018 AD01 Registered office address changed from 44 Worple Road London SW19 4EJ England to Unit U053 Bluewater Shopping Centre Upper Thames Walk Bluewater Greenhithe DA9 9SQ on 8 June 2018
10 Apr 2018 TM01 Termination of appointment of Mohammed Raffiuddin Sayed as a director on 19 March 2018
19 Jan 2018 AD01 Registered office address changed from 37 Braeside Avenue London SW19 3PU to 44 Worple Road London SW19 4EJ on 19 January 2018
25 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
22 May 2017 SH01 Statement of capital following an allotment of shares on 22 May 2017
  • GBP 3,600
17 May 2017 AP01 Appointment of Mr Mohamed Azeem Abdul Basheer as a director on 21 April 2017
05 May 2017 AD01 Registered office address changed from 34-36, High Street First Floor Ilford IG6 2DQ England to 37 Braeside Avenue London SW19 3PU on 5 May 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
21 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-21
  • GBP 100