WRAGLAN SERVICES LIMITED

07426125
5 GROSVENOR CRESCENT MEWS LONDON UNITED KINGDOM

Documents

Documents
Date Category Description Pages
17 Sep 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
27 Jan 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 accounts Annual Accounts 2 Buy now
10 Oct 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2023 officers Termination of appointment of director (Randy Heuvelink) 1 Buy now
28 Mar 2023 officers Appointment of director (Mr Peter George Sturms) 2 Buy now
30 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2022 accounts Annual Accounts 2 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 2 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2020 accounts Annual Accounts 2 Buy now
18 Jun 2019 accounts Annual Accounts 2 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 2 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2017 accounts Annual Accounts 2 Buy now
20 Jun 2016 accounts Annual Accounts 2 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
18 May 2016 officers Termination of appointment of director (Frank Butselaar) 1 Buy now
18 May 2016 officers Appointment of director (Mr Randy Heuvelink) 2 Buy now
17 Dec 2015 officers Termination of appointment of director (Randy Heuvelink) 1 Buy now
17 Dec 2015 officers Appointment of director (Mr Frank Butselaar) 2 Buy now
26 Oct 2015 officers Termination of appointment of director (Frank Butselaar) 1 Buy now
26 Oct 2015 officers Change of particulars for director (Mr Randy Heuvelink) 2 Buy now
14 Sep 2015 officers Change of particulars for director (Mr Randy Heuvelink) 2 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2015 annual-return Annual Return 4 Buy now
10 Jun 2015 officers Appointment of director (Mr Frank Butselaar) 2 Buy now
03 Jun 2015 officers Change of particulars for director (Mr Randy Heurelink) 2 Buy now
27 Feb 2015 accounts Annual Accounts 2 Buy now
14 Nov 2014 annual-return Annual Return 3 Buy now
24 Oct 2014 accounts Annual Accounts 2 Buy now
02 Nov 2013 annual-return Annual Return 3 Buy now
13 Sep 2013 accounts Annual Accounts 2 Buy now
15 Nov 2012 annual-return Annual Return 3 Buy now
06 Jul 2012 accounts Annual Accounts 2 Buy now
24 Jan 2012 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
17 Jan 2012 annual-return Annual Return 3 Buy now
17 Jan 2012 officers Termination of appointment of director (August Berting) 1 Buy now
17 Jan 2012 officers Appointment of director (Mr Randy Heurelink) 2 Buy now
22 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
14 Nov 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Nov 2010 officers Appointment of director (August Johannes Francisca Maria Berting) 2 Buy now
09 Nov 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
02 Nov 2010 officers Termination of appointment of director (Elizabeth Ann Davies) 1 Buy now
02 Nov 2010 incorporation Incorporation Company 22 Buy now