- Company Overview for WINGMAN WORLD LTD (07346791)
- Filing history for WINGMAN WORLD LTD (07346791)
- People for WINGMAN WORLD LTD (07346791)
- More for WINGMAN WORLD LTD (07346791)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2015 | DS01 | Application to strike the company off the register | |
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
04 Sep 2012 | CH01 | Director's details changed for Mr Kenneth James Nicholl on 11 June 2012 | |
04 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 9 January 2012
|
|
05 Aug 2012 | AD01 | Registered office address changed from 1St Floor Unit C5, Plympton Park Bell Close Newnham Industrial Estate, Plympton Plymouth PL7 4PB United Kingdom on 5 August 2012 | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
01 Nov 2010 | AA01 | Current accounting period extended from 31 August 2011 to 31 October 2011 | |
29 Oct 2010 | AP01 | Appointment of Mr Kenneth James Nicholl as a director | |
29 Oct 2010 | TM01 | Termination of appointment of Kenneth James Nicholl as a director | |
22 Oct 2010 | AP01 | Appointment of Mr William John Craig as a director | |
20 Sep 2010 | AP02 | Appointment of Kenneth James Nicholl as a director | |
09 Sep 2010 | AD01 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 9 September 2010 | |
06 Sep 2010 | TM01 | Termination of appointment of Peter Valaitis as a director | |
16 Aug 2010 | NEWINC | Incorporation |