- Company Overview for UK WIG II LIMITED (08322039)
- Filing history for UK WIG II LIMITED (08322039)
- People for UK WIG II LIMITED (08322039)
- Charges for UK WIG II LIMITED (08322039)
- More for UK WIG II LIMITED (08322039)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |