WEX PHOTO VIDEO HOLDINGS LIMITED

10283904
B508 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG

Documents

Documents
Date Category Description Pages
18 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
27 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2021 officers Appointment of director (Mr Thorsten Sprank) 2 Buy now
23 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2021 officers Termination of appointment of secretary (Andrew James Morrissey) 1 Buy now
23 Dec 2021 officers Termination of appointment of director (Andrew James Morrissey) 1 Buy now
23 Dec 2021 officers Termination of appointment of director (Louis Wahl) 1 Buy now
07 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 20 Buy now
24 Nov 2020 resolution Resolution 5 Buy now
24 Nov 2020 capital Statement of capital (Section 108) 5 Buy now
24 Nov 2020 resolution Resolution 2 Buy now
24 Nov 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Nov 2020 insolvency Solvency Statement dated 13/11/20 1 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 34 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 mortgage Registration of a charge 47 Buy now
05 Nov 2018 auditors Auditors Resignation Company 1 Buy now
06 Sep 2018 accounts Annual Accounts 38 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jun 2018 officers Appointment of director (Mr Louis Wahl) 2 Buy now
12 Jun 2018 officers Termination of appointment of director (David Harry Garratt) 1 Buy now
31 May 2018 resolution Resolution 3 Buy now
26 Apr 2018 accounts Annual Accounts 9 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2017 mortgage Registration of a charge 43 Buy now
14 Sep 2017 officers Termination of appointment of director (Eric Marie Karl Rene Blumenthal) 1 Buy now
14 Sep 2017 officers Appointment of director (Mr David Harry Garratt) 2 Buy now
14 Sep 2017 officers Appointment of secretary (Mr Andrew James Morrissey) 2 Buy now
14 Sep 2017 officers Appointment of director (Mr Andrew James Morrissey) 2 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Mar 2017 capital Return of Allotment of shares 8 Buy now
30 Mar 2017 capital Return of Allotment of shares 8 Buy now
13 Mar 2017 officers Termination of appointment of director (Tristan Howard Nagler) 1 Buy now
10 Mar 2017 mortgage Registration of a charge 42 Buy now
21 Feb 2017 officers Appointment of director (Mr Eric Marie Karl Rene Blumenthal) 2 Buy now
18 Jul 2016 incorporation Incorporation Company 10 Buy now