WIKIPAD INTERNATIONAL LIMITED

05277603
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
18 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Nov 2020 accounts Annual Accounts 6 Buy now
10 Nov 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2020 accounts Annual Accounts 7 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2020 officers Change of particulars for director (Mr Phillip Jaejin Hyun) 2 Buy now
13 Mar 2020 officers Change of particulars for director (Ms Olympia Yunling Chu) 2 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2019 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
11 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2019 accounts Annual Accounts 7 Buy now
27 Nov 2018 officers Termination of appointment of director (Matthew Joynes) 1 Buy now
14 Nov 2018 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
14 Nov 2018 officers Termination of appointment of secretary (Matthew Joynes) 1 Buy now
14 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2018 officers Appointment of director (Ms Olympia Yunling Chu) 2 Buy now
08 Nov 2018 officers Appointment of director (Mr Phillip Jaejin Hyun) 2 Buy now
08 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2018 officers Termination of appointment of director (Fraser Richard Townley) 1 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 6 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
23 May 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
08 Mar 2016 annual-return Annual Return 5 Buy now
24 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Oct 2015 accounts Annual Accounts 7 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
02 Jul 2015 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
02 Jul 2015 incorporation Re Registration Memorandum Articles 19 Buy now
02 Jul 2015 resolution Resolution 7 Buy now
02 Jul 2015 change-of-name Reregistration Public To Private Company 2 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
12 Mar 2015 annual-return Annual Return 5 Buy now
28 Nov 2014 officers Termination of appointment of director (Robert Charles Arthur Joynes) 1 Buy now
14 Nov 2014 officers Change of particulars for director (Mr Matthew Robert Joynes) 2 Buy now
13 Nov 2014 officers Change of particulars for secretary (Matthew Robert Joynes) 1 Buy now
13 Nov 2014 officers Appointment of director (Mr Fraser Richard Townley) 2 Buy now
13 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2014 accounts Annual Accounts 5 Buy now
13 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 5 Buy now
18 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
18 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
08 Mar 2012 capital Return of Allotment of shares 2 Buy now
08 Mar 2012 annual-return Annual Return 14 Buy now
08 Mar 2012 annual-return Annual Return 14 Buy now
08 Mar 2012 annual-return Annual Return 14 Buy now
08 Mar 2012 annual-return Annual Return 5 Buy now
08 Mar 2012 annual-return Annual Return 6 Buy now
08 Mar 2012 accounts Annual Accounts 5 Buy now
08 Mar 2012 accounts Annual Accounts 5 Buy now
08 Mar 2012 accounts Annual Accounts 5 Buy now
08 Mar 2012 accounts Annual Accounts 5 Buy now
08 Mar 2012 accounts Annual Accounts 5 Buy now
08 Mar 2012 officers Change of particulars for secretary (Matthew Robert Joynes) 3 Buy now
08 Mar 2012 officers Change of particulars for director (Robert Charles Arthur Joynes) 3 Buy now
08 Mar 2012 officers Change of particulars for director (Mr Matthew Robert Joynes) 4 Buy now
08 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2012 officers Appointment of director (Robert Joynes) 2 Buy now
08 Mar 2012 officers Appointment of secretary (Matthew Robert Joynes) 2 Buy now
08 Mar 2012 restoration Administrative Restoration Company 4 Buy now
07 Jul 2009 gazette Gazette Dissolved Compulsary 1 Buy now
24 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
03 Oct 2008 officers Appointment terminated director kaspar strandskov 1 Buy now
18 Sep 2008 officers Appointment terminated director and secretary thomas obzina 1 Buy now
04 Feb 2008 officers New director appointed 2 Buy now
22 Nov 2007 annual-return Return made up to 04/11/07; full list of members 7 Buy now
02 Jul 2007 accounts Annual Accounts 1 Buy now
24 Jan 2007 officers New secretary appointed 2 Buy now
24 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
16 Jan 2007 annual-return Return made up to 04/11/06; no change of members 7 Buy now
20 Oct 2006 officers Director resigned 1 Buy now
18 Oct 2006 annual-return Return made up to 04/11/05; full list of members; amend 8 Buy now
10 Oct 2006 officers Director's particulars changed 1 Buy now
06 Oct 2006 accounts Annual Accounts 1 Buy now
26 Sep 2006 annual-return Return made up to 04/11/05; full list of members 8 Buy now
26 Sep 2006 capital Nc inc already adjusted 01/03/06 2 Buy now
26 Sep 2006 resolution Resolution 1 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
18 Apr 2006 officers New secretary appointed 2 Buy now
28 Mar 2006 officers Secretary resigned 1 Buy now
11 Nov 2005 officers New director appointed 1 Buy now
26 Oct 2005 officers Director resigned 1 Buy now
26 Oct 2005 officers Director resigned 1 Buy now
26 Oct 2005 officers Director resigned 1 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: 50 broadwick street, soho, london W1F 7AG 1 Buy now
14 Jun 2005 officers New director appointed 2 Buy now
17 May 2005 officers Director resigned 1 Buy now
18 Apr 2005 officers New director appointed 2 Buy now
18 Apr 2005 officers Director resigned 1 Buy now