Advanced company searchLink opens in new window

WYELANDS ESTATE SERVICES LIMITED

Company number 11030311

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)
26 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2024 DS01 Application to strike the company off the register
16 Jul 2024 AA Micro company accounts made up to 31 May 2024
22 May 2024 AA01 Current accounting period shortened from 31 October 2024 to 31 May 2024
03 May 2024 AA Micro company accounts made up to 31 October 2023
19 Nov 2023 AD01 Registered office address changed from PO Box EC3R 7QQ 47 Mark Lane Level 1 London United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 19 November 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
06 Oct 2023 CH01 Director's details changed for Mrs Nicola Lorraine Gupta on 1 October 2023
06 Oct 2023 AD01 Registered office address changed from 40 Grosvenor Place London SW1X 7GG United Kingdom to PO Box EC3R 7QQ 47 Mark Lane Level 1 London on 6 October 2023
20 Sep 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 October 2021
17 Nov 2021 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 40 Grosvenor Place London SW1X 7GG on 17 November 2021
16 Nov 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2020 PSC04 Change of details for Mrs Nicola Lorraine Gupta as a person with significant control on 1 November 2020
24 Nov 2020 CH01 Director's details changed for Mrs Nicola Lorraine Gupta on 1 November 2020
15 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2019 AA Total exemption full accounts made up to 31 October 2018