- Company Overview for WISE PRIMATE LIMITED (SC482390)
- Filing history for WISE PRIMATE LIMITED (SC482390)
- People for WISE PRIMATE LIMITED (SC482390)
- More for WISE PRIMATE LIMITED (SC482390)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | AA | Accounts for a dormant company made up to 31 July 2017 | |
11 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2018 | DS01 | Application to strike the company off the register | |
26 Sep 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
05 Jul 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from Unit 6 Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to 33 the Village, Archerfield Dirleton North Berwick EH39 5HT on 12 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Oct 2014 | AP01 | Appointment of Mr Nick Cadbury as a director on 10 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Gary James Fortune-Smith as a director on 10 October 2014 | |
17 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-17
|