- Company Overview for WISHBAY LIMITED (10011004)
- Filing history for WISHBAY LIMITED (10011004)
- People for WISHBAY LIMITED (10011004)
- More for WISHBAY LIMITED (10011004)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2019 | DS01 | Application to strike the company off the register | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
06 Apr 2016 | AP01 | Appointment of Mr Jayendra Janardan Ved as a director on 5 April 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 23 March 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 5 Theobald Court Theobald Street Elstree Herts WD6 4RN on 23 March 2016 | |
17 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-17
|