Advanced company searchLink opens in new window

WSL-MARYLEBONE LIMITED

Company number 11742728

Filter by category

Filter by category


Confirmation statement filters

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2023 CH04 Secretary's details changed for Wilton Corporate Services Limited on 12 December 2023
13 Dec 2023 AD01 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN England to 75 Market Street Lancaster Lancashire LA1 1JG on 13 December 2023
23 Aug 2023 AD01 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW United Kingdom to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 23 August 2023
28 Feb 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
08 Nov 2022 TM01 Termination of appointment of Theunis John Bassage as a director on 23 June 2022
23 Jun 2022 AP01 Appointment of Mr Theunis John Bassage as a director on 23 June 2022
09 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 27 December 2021 with updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
04 Jul 2021 MA Memorandum and Articles of Association
04 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2021 SH08 Change of share class name or designation
28 Jun 2021 SH10 Particulars of variation of rights attached to shares
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 10,000
23 Jun 2021 TM01 Termination of appointment of Wilton Directors Limited as a director on 19 May 2021
23 Jun 2021 TM01 Termination of appointment of Natalie Mitchell as a director on 19 May 2021
23 Jun 2021 AP01 Appointment of Mr Michael Anthony Flanagan as a director on 19 May 2021
23 Jun 2021 PSC07 Cessation of Wilton Nominees Limited as a person with significant control on 19 May 2021
23 Jun 2021 PSC01 Notification of Michael Anthony Flanagan as a person with significant control on 19 May 2021
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 100
11 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
24 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019