- Company Overview for WILSON ROPER LIMITED (11721161)
- Filing history for WILSON ROPER LIMITED (11721161)
- People for WILSON ROPER LIMITED (11721161)
- More for WILSON ROPER LIMITED (11721161)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2022 | DS01 | Application to strike the company off the register | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
11 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
14 May 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2020 | AD01 | Registered office address changed from Cubo Derby Victoria Street Derby DE1 1EQ England to 10 Vicarage Place 55 Ashbourne Road Derby DE22 3TU on 16 April 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from 10 55 Ashbourne Road Derby DE22 3TU England to Cubo Derby Victoria Street Derby DE1 1EQ on 12 March 2020 | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
11 Jul 2019 | AD01 | Registered office address changed from 3 North Parade Derby DE1 3AY United Kingdom to 10 55 Ashbourne Road Derby DE22 3TU on 11 July 2019 | |
11 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-11
|