- Company Overview for WICK CNC LTD (12289051)
- Filing history for WICK CNC LTD (12289051)
- People for WICK CNC LTD (12289051)
- More for WICK CNC LTD (12289051)
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 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2023 | AD01 | Registered office address changed from The Old Baths 80 Eastway London E9 5JH United Kingdom to 1st Floor West Terrace Folkestone CT20 1th on 10 February 2023 | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2022 | PSC07 | Cessation of Nick Newman as a person with significant control on 15 November 2021 | |
28 Sep 2022 | TM01 | Termination of appointment of Nick Newman as a director on 15 November 2021 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2021 | AA | Micro company accounts made up to 31 October 2020 | |
15 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2021 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
30 Oct 2019 | NEWINC |
Incorporation
|