- Company Overview for WISEGUYS (LONDON) LIMITED (03308020)
- Filing history for WISEGUYS (LONDON) LIMITED (03308020)
- People for WISEGUYS (LONDON) LIMITED (03308020)
- Charges for WISEGUYS (LONDON) LIMITED (03308020)
- Insolvency for WISEGUYS (LONDON) LIMITED (03308020)
- More for WISEGUYS (LONDON) LIMITED (03308020)
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) |
---|---|---|---|
23 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2010 | |
23 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2010 | |
30 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
30 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from chiltern chambers st peters avenue caversham reading berkshire RG4 7DH | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2009 | 363a | Return made up to 27/01/09; full list of members | |
20 May 2009 | 353 | Location of register of members | |
20 May 2009 | 288c | Director's Change of Particulars / andreas maddocks / 20/11/2008 / HouseName/Number was: , now: 61; Street was: 24 elm road, now: westfield road; Post Town was: london, now: surbiton; Region was: , now: surrey; Post Code was: SW14 7JQ, now: KT6 4EJ; Country was: , now: united kingdom | |
17 Jul 2008 | 287 | Registered office changed on 17/07/2008 from chiltern chambers st peters avenue caversham reading berkshire RG4 7DH | |
03 Jun 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from 107 oldham street manchester M4 1LW | |
16 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 May 2008 | RESOLUTIONS |
Resolutions
|
|
13 May 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
12 May 2008 | 288b | Appointment Terminate, Director And Secretary David William Remington Logged Form | |
12 May 2008 | 288b | Appointment Terminated Director desmond byrne | |
12 May 2008 | 288b | Appointment Terminated Director and Secretary neil gregory | |
12 May 2008 | 288a | Director appointed andreas paul oliver maddocks | |
12 May 2008 | 288a | Director and secretary appointed jonathan paul ross |