- Company Overview for WIGMORE LANE LIMITED (06124531)
- Filing history for WIGMORE LANE LIMITED (06124531)
- People for WIGMORE LANE LIMITED (06124531)
- More for WIGMORE LANE LIMITED (06124531)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2013 | DS01 | Application to strike the company off the register | |
30 Nov 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Nov 2011 | AR01 |
Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-11-07
|
|
10 Jun 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
02 Jun 2010 | AA | Total exemption full accounts made up to 29 February 2008 | |
02 Jun 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
02 Jun 2010 | AR01 | Annual return made up to 22 February 2009 with full list of shareholders | |
02 Jun 2010 | AD01 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 2 June 2010 | |
02 Jun 2010 | TM01 | Termination of appointment of Nicholas Cronk as a director | |
02 Jun 2010 | AP01 | Appointment of Edward William Benyon as a director | |
02 Jun 2010 | TM02 | Termination of appointment of Eps Secretaries Limited as a secretary | |
02 Jun 2010 | AR01 | Annual return made up to 22 February 2008 with full list of shareholders | |
25 May 2010 | RESOLUTIONS |
Resolutions
|
|
24 May 2010 | RT01 | Administrative restoration application | |
15 Sep 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2007 | CERTNM | Company name changed shelfco (no. 3382) LIMITED\certificate issued on 17/10/07 | |
05 Jun 2007 | 288a | New secretary appointed | |
25 May 2007 | 288a | New director appointed | |
25 May 2007 | 288b | Director resigned | |
22 Feb 2007 | NEWINC | Incorporation |