- Company Overview for WILSON PAGE LIMITED (11014717)
- Filing history for WILSON PAGE LIMITED (11014717)
- People for WILSON PAGE LIMITED (11014717)
- Registers for WILSON PAGE LIMITED (11014717)
- More for WILSON PAGE LIMITED (11014717)
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) |
---|---|---|---|
17 Feb 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
28 Jan 2025 | AA | Accounts for a small company made up to 31 March 2023 | |
04 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2024 | AA | Accounts for a small company made up to 31 March 2022 | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
21 May 2024 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | |
06 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
16 Dec 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
26 May 2022 | CH01 | Director's details changed for Mr Michael Anthony Smith on 26 May 2022 | |
26 May 2022 | PSC05 | Change of details for The Orchard, Eu Limited as a person with significant control on 18 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 26 May 2022 | |
22 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2022 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
21 Feb 2022 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
21 Feb 2022 | AD01 | Registered office address changed from The Lighthouse 370 Gray's Inn Road London WC1X 8BB England to 9 Derry Street London W8 5HY on 21 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2021 | PSC02 | Notification of The Orchard, Eu Limited as a person with significant control on 28 September 2021 | |
06 Oct 2021 | PSC07 | Cessation of Wilson Page as a person with significant control on 28 September 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF United Kingdom to The Lighthouse 370 Gray's Inn Road London WC1X 8BB on 6 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Mr Michael Anthony Smith as a director on 28 September 2021 | |
06 Oct 2021 | AP01 | Appointment of William Tucker De Bernieres Mccrady as a director on 28 September 2021 |