Advanced company searchLink opens in new window

UK WIG II LIMITED

Company number 08322039

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Aug 2018 MR04 Satisfaction of charge 1 in full
16 Aug 2018 MR01 Registration of charge 083220390003, created on 16 August 2018
16 Aug 2018 MR01 Registration of charge 083220390004, created on 16 August 2018
15 Jan 2018 TM01 Termination of appointment of Matthew Cye Sandoval as a director on 3 January 2018
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
21 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 TM01 Termination of appointment of Jonathan Rotolo as a director on 5 July 2017
19 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 925,556
10 Sep 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 MR01 Registration of charge 083220390002, created on 28 July 2015
27 Jan 2015 CH01 Director's details changed for Mr Scott Terrence Coates on 27 January 2015
18 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 925,556
13 Nov 2014 AP01 Appointment of Mr Nigel Moss as a director on 5 November 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP03 Appointment of Bryan Doak as a secretary
27 Feb 2014 TM02 Termination of appointment of Glenn Pease as a secretary
27 Feb 2014 AP01 Appointment of Bryan Doak as a director
19 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 925,556
25 Sep 2013 AA Full accounts made up to 31 December 2012
25 Sep 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 December 2012
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 8 March 2013
  • GBP 925,556.00
19 Feb 2013 AP01 Appointment of Jonathan Rotolo as a director
19 Feb 2013 AD01 Registered office address changed from 411 Tower Bridge Busines Centre 46-48 East Smithfield London E1W 1AW on 19 February 2013