Advanced company searchLink opens in new window

WICKED INC LIMITED

Company number 06759938

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2014 TM02 Termination of appointment of Kelly Colman as a secretary on 24 November 2014
24 Nov 2014 TM01 Termination of appointment of Kelly Colman as a director on 24 November 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
25 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
29 May 2013 MR04 Satisfaction of charge 2 in full
29 May 2013 MR04 Satisfaction of charge 1 in full
10 May 2013 MR01 Registration of charge 067599380004, created on 1 May 2013
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
12 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
26 Mar 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
18 Apr 2011 AA Accounts made up to 31 July 2010
31 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Nov 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
29 Mar 2010 AA Accounts made up to 31 July 2009
18 Feb 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mr Clive Colman on 1 November 2009
13 Jan 2010 CH03 Secretary's details changed for Ms Kelly Boustouller on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Ms Kelly Boustouller on 13 January 2010
27 Mar 2009 225 Accounting reference date shortened from 30/11/2009 to 31/07/2009