- Company Overview for WSL-MARYLEBONE LIMITED (11742728)
- Filing history for WSL-MARYLEBONE LIMITED (11742728)
- People for WSL-MARYLEBONE LIMITED (11742728)
- More for WSL-MARYLEBONE LIMITED (11742728)
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 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2023 | CH04 | Secretary's details changed for Wilton Corporate Services Limited on 12 December 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN England to 75 Market Street Lancaster Lancashire LA1 1JG on 13 December 2023 | |
23 Aug 2023 | AD01 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW United Kingdom to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 23 August 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
08 Nov 2022 | TM01 | Termination of appointment of Theunis John Bassage as a director on 23 June 2022 | |
23 Jun 2022 | AP01 | Appointment of Mr Theunis John Bassage as a director on 23 June 2022 | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 27 December 2021 with updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
04 Jul 2021 | MA | Memorandum and Articles of Association | |
04 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | SH08 | Change of share class name or designation | |
28 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
24 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 20 May 2021
|
|
23 Jun 2021 | TM01 | Termination of appointment of Wilton Directors Limited as a director on 19 May 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Natalie Mitchell as a director on 19 May 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr Michael Anthony Flanagan as a director on 19 May 2021 | |
23 Jun 2021 | PSC07 | Cessation of Wilton Nominees Limited as a person with significant control on 19 May 2021 | |
23 Jun 2021 | PSC01 | Notification of Michael Anthony Flanagan as a person with significant control on 19 May 2021 | |
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 19 May 2021
|
|
11 Jan 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates |