Advanced company searchLink opens in new window

WISESTART LIMITED

Company number SC140459

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2019 DS01 Application to strike the company off the register
08 Oct 2018 AP01 Appointment of Mr Stuart Leslie Patrick as a director on 1 October 2009
08 Oct 2018 AP01 Appointment of Mr Sean Duffy as a director on 22 January 2018
08 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
08 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Apr 2018 AP03 Appointment of Mrs Suzanne Mcwilliams as a secretary on 20 November 2017
13 Apr 2018 TM02 Termination of appointment of Jacqueline Margaret Hepburn as a secretary on 10 November 2017
13 Apr 2018 TM01 Termination of appointment of Laurie Russell as a director on 31 March 2018
13 Apr 2018 TM02 Termination of appointment of Jacqueline Margaret Hepburn as a secretary on 10 November 2017
03 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Apr 2017 AP03 Appointment of Ms Jacqueline Margaret Hepburn as a secretary on 1 January 2017
10 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
01 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
09 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
21 Oct 2014 CH01 Director's details changed for Laurie Russell on 12 July 2013
25 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Nov 2013 TM01 Termination of appointment of Keith Anderson as a director
25 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/09/2022 under section 1088 of the Companies Act 2006