Advanced company searchLink opens in new window

WIGTON INVESTMENTS LIMITED

Company number 13351486

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
01 Jun 2023 RP05 Registered office address changed to PO Box 4385, 13351486 - Companies House Default Address, Cardiff, CF14 8LH on 1 June 2023
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2023 DS01 Application to strike the company off the register
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 AP01 Appointment of Mr Nick Larkin as a director on 4 April 2022
18 Jan 2023 PSC01 Notification of Nick Larkin as a person with significant control on 4 April 2022
16 Jan 2023 TM01 Termination of appointment of Jordan Falconer as a director on 2 March 2022
16 Jan 2023 PSC07 Cessation of Jordan Falconer as a person with significant control on 2 March 2022
25 Feb 2022 PSC04 Change of details for Mr Jordan Falconer as a person with significant control on 2 January 2022
23 Feb 2022 AD01 Registered office address changed from 4 Featherstone Road Bristol BS16 2DF England to Suite 1222, Unit 3a, 34-35 Hatton Garden London EC1N 8DX on 23 February 2022
08 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
08 Jan 2022 PSC01 Notification of Jordan Falconer as a person with significant control on 9 October 2021
08 Jan 2022 PSC07 Cessation of Jordan Falconer as a person with significant control on 9 October 2021
08 Jan 2022 AP01 Appointment of Mr Jordan Falconer as a director on 8 October 2021
08 Jan 2022 PSC01 Notification of Jordan Falconer as a person with significant control on 8 October 2021
08 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 4 Featherstone Road Bristol BS16 2DF on 8 January 2022
30 Dec 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 29 December 2021
30 Dec 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 29 December 2021
02 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 2 December 2021
02 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 2 December 2021
22 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-22
  • GBP 100