Advanced company searchLink opens in new window

GEORGE WISE PROPERTIES LIMITED

Company number 02277172

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)
16 Jan 2024 AA Micro company accounts made up to 30 April 2023
15 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 AA Micro company accounts made up to 30 April 2020
04 Jun 2020 CS01 Confirmation statement made on 5 April 2020 with updates
04 Jun 2020 PSC01 Notification of Gurjit Singh Aulak as a person with significant control on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Michael Wise as a director on 28 November 2019
02 Dec 2019 TM01 Termination of appointment of Howard Wise as a director on 28 November 2019
02 Dec 2019 PSC07 Cessation of Michael Wise as a person with significant control on 28 November 2019
02 Dec 2019 PSC07 Cessation of Howard Wise as a person with significant control on 28 November 2019
02 Dec 2019 AP01 Appointment of Mr Gurjit Singh Aulak as a director on 2 December 2019
02 Dec 2019 TM02 Termination of appointment of Michael Wise as a secretary on 28 November 2019
02 Dec 2019 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 7a Connaught Road Ilford Essex IG1 1RL on 2 December 2019
23 Oct 2019 MR04 Satisfaction of charge 1 in full
19 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
24 Jul 2019 MR04 Satisfaction of charge 2 in full
24 Jul 2019 MR04 Satisfaction of charge 3 in full
19 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 Dec 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 14 December 2018