Advanced company searchLink opens in new window

WILSDEN LIMITED

Company number 10418340

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2019 DS01 Application to strike the company off the register
01 Aug 2019 AA Micro company accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
09 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Oct 2017 PSC01 Notification of Mohammed Abbas as a person with significant control on 29 June 2017
11 Oct 2017 PSC01 Notification of Mohammed Abbas as a person with significant control on 29 June 2017
11 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
13 Jul 2017 AD01 Registered office address changed from 55 Albany Street Middlesbrough TS1 4DB England to 94 Corporation Road Middlesbrough Cleveland TG1 2RB on 13 July 2017
12 Jul 2017 AP03 Appointment of Mohammad Abbas as a secretary on 29 June 2017
12 Jul 2017 TM01 Termination of appointment of Ata Bakir Abdullah as a director on 29 June 2017
12 Jul 2017 TM02 Termination of appointment of Ata Bakir Abdullah as a secretary on 29 June 2017
03 Jul 2017 TM01 Termination of appointment of Ata Bakir Abdullah as a director on 29 June 2017
03 Jul 2017 TM02 Termination of appointment of Ata Bakir Abdullah as a secretary on 29 June 2017
03 Jul 2017 AP03 Appointment of Mr Mohammed Abbas as a secretary on 29 June 2017
03 Jul 2017 AP01 Appointment of Mr Mohammed Abbas as a director on 29 June 2017
25 Jan 2017 AP03 Appointment of Ata Bakir Abdullah as a secretary on 25 January 2017
25 Jan 2017 AP01 Appointment of Ata Bakir Abdullah as a director on 25 January 2017
25 Jan 2017 TM01 Termination of appointment of Sandra Joy Lawman as a director on 25 January 2017
25 Jan 2017 TM02 Termination of appointment of Dmcs Secretaries Limited as a secretary on 25 January 2017
25 Jan 2017 AD01 Registered office address changed from Suite F5 Audley House Business Centre Northbridge Road Berkhamsted HP4 1EH United Kingdom to 55 Albany Street Middlesbrough TS1 4DB on 25 January 2017
10 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-10
  • GBP 1