Advanced company searchLink opens in new window

WISEGUYS (LONDON) LIMITED

Company number 03308020

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-18
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
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
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