L.G. WICKER & CO. (BILLINGSGATE) LIMITED
Company number 01403347
- Company Overview for L.G. WICKER & CO. (BILLINGSGATE) LIMITED (01403347)
- Filing history for L.G. WICKER & CO. (BILLINGSGATE) LIMITED (01403347)
- People for L.G. WICKER & CO. (BILLINGSGATE) LIMITED (01403347)
- Charges for L.G. WICKER & CO. (BILLINGSGATE) LIMITED (01403347)
- More for L.G. WICKER & CO. (BILLINGSGATE) LIMITED (01403347)
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) |
---|---|---|---|
14 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
14 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Mar 2017 | AD01 | Registered office address changed from Unit 6 Stour Road Bow London E3 2NT to 66 Warren Road Wanstead London E11 2NA on 24 March 2017 | |
30 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 3 November 2016
|
|
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2016 | SH03 | Purchase of own shares. | |
23 Nov 2016 | TM01 | Termination of appointment of Thomas Daniel Wicker as a director on 10 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Janice Wicker as a director on 10 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Carly Harlow as a director on 10 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of James Stewart Mccahill as a director on 10 November 2016 |