Advanced company searchLink opens in new window

WIGMORE LANE LIMITED

Company number 06124531

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)
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
  • GBP 1
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
  • RES02 ‐ Resolution of re-registration
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