J A P WYLIE

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

15/01/2515 January 2025 Application to strike the company off the register

View Document

02/12/242 December 2024 Withdraw the company strike off application

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

05/07/245 July 2024 Change of details for Mr John Wylie as a person with significant control on 2018-11-12

View Document

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

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WYLIE / 24/01/2018

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON WYLIE

View Document

21/02/1821 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WYLIE / 01/08/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

08/12/148 December 2014 SAIL ADDRESS CREATED

View Document

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

View Document

25/11/1325 November 2013 CURRSHO FROM 31/10/2014 TO 30/06/2014

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR JOHN WYLIE

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM, 4TH FLOOR 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ, ENGLAND

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

18/10/1318 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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