WILEYFOX EUROPE LIMITED

07648053
81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS

Documents

Documents
Date Category Description Pages
02 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
02 Nov 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 27 Buy now
23 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
18 Mar 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Feb 2019 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 74 Buy now
17 Sep 2018 insolvency Liquidation In Administration Progress Report 29 Buy now
01 May 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
12 Apr 2018 insolvency Liquidation In Administration Proposals 52 Buy now
15 Mar 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Feb 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
04 Jan 2018 mortgage Registration of a charge 61 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2017 officers Termination of appointment of director (Daniel John Readman) 1 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Feb 2017 accounts Annual Accounts 17 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2016 officers Appointment of director (Mr Andrew Sean Collinge) 2 Buy now
29 Jun 2016 annual-return Annual Return 3 Buy now
11 May 2016 accounts Annual Accounts 6 Buy now
09 May 2016 officers Change of particulars for director (Mr Daniel John Readman) 2 Buy now
14 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2015 annual-return Annual Return 3 Buy now
03 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jun 2015 accounts Annual Accounts 6 Buy now
02 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
02 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2014 annual-return Annual Return 3 Buy now
17 Mar 2014 accounts Annual Accounts 6 Buy now
05 Aug 2013 officers Termination of appointment of director (Khalid Virani) 1 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
01 Jul 2013 officers Termination of appointment of director (Christopher Pay) 1 Buy now
01 Jul 2013 capital Return of Allotment of shares 3 Buy now
14 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2013 officers Appointment of director (Mr Khalid Virani) 2 Buy now
28 Mar 2013 officers Termination of appointment of director (Sachin Khanna) 1 Buy now
17 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jan 2013 officers Appointment of director (Mr Daniel John Readman) 2 Buy now
29 Sep 2012 mortgage Particulars of a mortgage or charge 6 Buy now
11 Sep 2012 accounts Annual Accounts 4 Buy now
17 Aug 2012 officers Appointment of director (Mr Sachin Khanna) 3 Buy now
17 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jul 2012 annual-return Annual Return 3 Buy now
26 May 2011 incorporation Incorporation Company 22 Buy now