- Company Overview for WICSTICK LIMITED (11492100)
- Filing history for WICSTICK LIMITED (11492100)
- People for WICSTICK LIMITED (11492100)
- More for WICSTICK LIMITED (11492100)
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) |
---|---|---|---|
25 Sep 2024 | RP10 | Address of person with significant control Mr Stuart Leviton changed to 11492100 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024 | |
25 Sep 2024 | RP09 | Address of officer Mr Stuart Leviton changed to 11492100 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024 | |
25 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 11492100 - Companies House Default Address, Cardiff, CF14 8LH on 25 September 2024 | |
24 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2021 | SH01 |
Statement of capital following an allotment of shares on 28 September 2020
|
|
30 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 30 November 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
07 Aug 2019 | AD01 | Registered office address changed from 20 Ailsa Avenue Blackpool FY4 4HW United Kingdom to 82 Oswald Road Scunthorpe North Lincolnshire DN15 7PA on 7 August 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
27 Sep 2018 | TM01 | Termination of appointment of Lisa Jane Mili as a director on 27 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Lisa Jane Mili as a person with significant control on 27 September 2018 | |
27 Sep 2018 | PSC01 | Notification of Stuart Leviton as a person with significant control on 27 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr Stuart Leviton as a director on 27 September 2018 | |
31 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-31
|