- Company Overview for WISTVALE LIMITED (11460088)
- Filing history for WISTVALE LIMITED (11460088)
- People for WISTVALE LIMITED (11460088)
- More for WISTVALE LIMITED (11460088)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
25 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
10 Apr 2024 | AD01 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 3 Lucas Avenue Harrow HA2 9UH on 10 April 2024 | |
14 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
17 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
18 Jul 2018 | AP01 | Appointment of Mr Jonathan Theodore Everton-Wallach as a director on 11 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Michael Duke as a director on 11 July 2018 | |
18 Jul 2018 | PSC01 | Notification of Jonathan Everton-Wallach as a person with significant control on 11 July 2018 | |
18 Jul 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 11 July 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 64 New Cavendish Street London W1G 8TB on 17 July 2018 | |
11 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-11
|