- Company Overview for WIGTON GROUP LIMITED (13352245)
- Filing history for WIGTON GROUP LIMITED (13352245)
- People for WIGTON GROUP LIMITED (13352245)
- More for WIGTON GROUP LIMITED (13352245)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2023 | DS01 | Application to strike the company off the register | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
19 May 2023 | CH01 | Director's details changed for Mr Richard Maxwell on 10 April 2023 | |
19 May 2023 | PSC04 | Change of details for Mr Richard Maxwell as a person with significant control on 10 April 2023 | |
19 May 2023 | AD01 | Registered office address changed from 2 Stephen Street London W1T 1AN England to First Floor 85 Great Portland Street London W1W 7LT on 19 May 2023 | |
16 May 2023 | DS02 | Withdraw the company strike off application | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2023 | DS01 | Application to strike the company off the register | |
23 Feb 2023 | PSC01 | Notification of Richard Maxwell as a person with significant control on 19 December 2022 | |
23 Feb 2023 | AP01 | Appointment of Mr Richard Maxwell as a director on 19 December 2022 | |
23 Feb 2023 | PSC07 | Cessation of Jason Anthony Joseph Sifflet as a person with significant control on 19 December 2022 | |
23 Feb 2023 | TM01 | Termination of appointment of Jason Anthony Joseph Sifflet as a director on 19 December 2022 | |
23 Feb 2023 | AD01 | Registered office address changed from 1a Minet Avenue London NW10 8AJ England to 2 Stephen Street London W1T 1AN on 23 February 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
22 Aug 2022 | AD01 | Registered office address changed from 145 Holloway Road London N7 8LX England to 1a Minet Avenue London NW10 8AJ on 22 August 2022 | |
22 Aug 2022 | PSC07 | Cessation of Michele Salmaso as a person with significant control on 10 July 2022 | |
22 Aug 2022 | PSC01 | Notification of Jason Anthony Joseph Sifflet as a person with significant control on 10 July 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Jason Anthony Joseph Sifflet as a director on 10 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Michele Salmaso as a director on 8 July 2022 | |
30 Jan 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
29 Jan 2022 | AP01 | Appointment of Mr Michele Salmaso as a director on 11 October 2021 |