PATRIZIA WIGAN DESIGNS (LONDON) LIMITED

Company Documents

DateDescription
09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of affairs

View Document

12/12/2312 December 2023 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Registered office address changed from Studio 55 the Old Truman Brewery 91 Brick Lane London E1 6QL to 100 st James Road Northampton NN5 5LF on 2023-12-12

View Document

28/10/2328 October 2023 Appointment of Mrs Josiane Ansell as a director on 2023-10-17

View Document

28/10/2328 October 2023 Termination of appointment of Josiane Ansell as a director on 2023-10-17

View Document

03/10/233 October 2023 Director's details changed for Ms Jma Ansell on 2023-09-27

View Document

27/09/2327 September 2023 Notification of Josiane Ansell as a person with significant control on 2023-09-16

View Document

27/09/2327 September 2023 Cessation of Jm Ansell as a person with significant control on 2023-09-16

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

29/07/2029 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

09/08/199 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

09/07/189 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/09/1521 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR PATRIZIA WIGAN DESIGNS (GLOBAL) LTD

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/09/1417 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY BARBARA JONES

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MS JM ANSELL

View Document

28/07/1428 July 2014 CORPORATE DIRECTOR APPOINTED PATRIZIA WIGAN DESIGNS (GLOBAL) LTD

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSYANE MICHELINE ANSELL / 28/07/2014

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOSYANE ANSELL

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MRS JOSYANE MICHELINE ANSELL

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ANSELL

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOSYANE ANSELL

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MS JOSEPHINE MICHELLE ANSELL

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOYSANE MICHELINE ANSELL / 16/09/2011

View Document

19/09/1119 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 149A MASONS HILL BROMLEY BR2 9HY

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/10/1021 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYSANE MICHELINE ANSELL / 01/04/2010

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

14/10/0914 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: CHRISTMAS COTTAGE CHAPEL HILL SPEEN BUCKINGHAMSHIRE HP27 OSP

View Document

10/01/0710 January 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/04/067 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

09/09/049 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

12/09/0312 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

01/10/971 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

01/10/961 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

12/05/9612 May 1996 EXEMPTION FROM APPOINTING AUDITORS 01/05/96

View Document

19/09/9519 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

27/09/9427 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9419 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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