J A P WYLIE
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
15/01/2515 January 2025 | Application to strike the company off the register |
02/12/242 December 2024 | Withdraw the company strike off application |
27/11/2427 November 2024 | Application to strike the company off the register |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-14 with updates |
05/07/245 July 2024 | Change of details for Mr John Wylie as a person with significant control on 2018-11-12 |
25/04/2425 April 2024 | Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW United Kingdom to James Watson House Montgomery Way Rosehill Carlisle CA1 2UU |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-14 with updates |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-14 with updates |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
23/02/1823 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN WYLIE / 24/01/2018 |
23/02/1823 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON WYLIE |
21/02/1821 February 2018 | VARYING SHARE RIGHTS AND NAMES |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
14/08/1714 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN WYLIE / 01/08/2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
04/08/154 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
09/12/149 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
08/12/148 December 2014 | SAIL ADDRESS CREATED |
08/12/148 December 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
25/11/1325 November 2013 | CURRSHO FROM 31/10/2014 TO 30/06/2014 |
24/10/1324 October 2013 | DIRECTOR APPOINTED MR JOHN WYLIE |
24/10/1324 October 2013 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM, 4TH FLOOR 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ, ENGLAND |
24/10/1324 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
18/10/1318 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company