WIGMORE SPV LTD

06725843
8A TOLLINGTON PLACE LONDON ENGLAND N4 3QR

Documents

Documents
Date Category Description Pages
03 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
27 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Aug 2024 accounts Annual Accounts 2 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jul 2023 accounts Annual Accounts 2 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2022 accounts Annual Accounts 2 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2021 accounts Annual Accounts 2 Buy now
24 Oct 2020 accounts Annual Accounts 2 Buy now
24 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 officers Termination of appointment of director (David Raymond Allen) 1 Buy now
08 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2019 accounts Annual Accounts 2 Buy now
01 Nov 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2018 accounts Annual Accounts 2 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2017 accounts Annual Accounts 2 Buy now
07 Jun 2017 officers Change of particulars for director (Mr Charles Alexander Leach) 2 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2016 officers Termination of appointment of director (Thomas James Robert Borwick) 1 Buy now
11 Nov 2015 annual-return Annual Return 5 Buy now
11 Nov 2015 accounts Annual Accounts 2 Buy now
02 Aug 2015 accounts Annual Accounts 2 Buy now
14 Nov 2014 annual-return Annual Return 5 Buy now
25 Sep 2014 officers Appointment of director (Hon Thomas James Robert Borwick) 2 Buy now
25 Sep 2014 officers Appointment of director (David Raymond Allen) 2 Buy now
24 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jul 2014 accounts Annual Accounts 2 Buy now
05 Nov 2013 annual-return Annual Return 3 Buy now
07 Jul 2013 accounts Annual Accounts 2 Buy now
06 Nov 2012 annual-return Annual Return 3 Buy now
13 Aug 2012 accounts Annual Accounts 2 Buy now
20 Dec 2011 annual-return Annual Return 3 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2011 accounts Annual Accounts 2 Buy now
11 Nov 2010 annual-return Annual Return 3 Buy now
14 Jun 2010 accounts Annual Accounts 2 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
21 Jul 2009 officers Director appointed charles leach 1 Buy now
21 Jul 2009 address Registered office changed on 21/07/2009 from 788-790 finchley road london NW11 7TJ 1 Buy now
20 Jul 2009 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
20 Jul 2009 officers Appointment terminated director barbara kahan 1 Buy now
16 Oct 2008 incorporation Incorporation Company 16 Buy now