Advanced company searchLink opens in new window

WIDELIGHT LIMITED

Company number 06576221

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 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2016 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX to C/O Pmk Associates Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 21 March 2016
18 Mar 2016 DS01 Application to strike the company off the register
31 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
06 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Aug 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
15 Aug 2012 TM02 Termination of appointment of Portland Registrars Limited as a secretary on 1 June 2010
02 Aug 2012 TM02 Termination of appointment of Croucher Needham Limited as a secretary on 30 July 2012
30 May 2012 AD01 Registered office address changed from C/O Croucher and Needham 31 Southampton Row London WC1B 5HJ on 30 May 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 May 2011
14 Jun 2011 AD01 Registered office address changed from , C/O C/O Bvimi, 6 Dyers Buildings, 3Rd Floor South, London, EC1N 2JT on 14 June 2011
14 Jun 2011 AR01 Annual return made up to 17 May 2011. List of shareholders has changed
  • ANNOTATION A second filed AR01 was registered on 13/07/2011.
13 Jun 2011 AD01 Registered office address changed from , C/O Croucher Needham, 85 Tottenham Court Road, London, W1T 4TQ on 13 June 2011
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Jun 2010 AP04 Appointment of Croucher Needham Limited as a secretary
25 May 2010 AR01 Annual return made up to 17 May 2010
26 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
03 Jan 2010 AD01 Registered office address changed from , 1 Conduit Street, London, W1S 2XA, United Kingdom on 3 January 2010