SCRIPTED X WICKS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

21/08/2421 August 2024 Change of details for Mr Paul Vincent Edward Marsh as a person with significant control on 2024-04-24

View Document

15/04/2415 April 2024 Termination of appointment of Tamara Sasha Brooks as a director on 2024-04-11

View Document

15/04/2415 April 2024 Registered office address changed from 38 Parvis Road West Byfleet KT14 6HA England to 200 Dover House Road London SW15 5AH on 2024-04-15

View Document

15/04/2415 April 2024 Cessation of Tamara Sasha Brooks as a person with significant control on 2024-04-15

View Document

17/08/2317 August 2023 Current accounting period shortened from 2024-08-31 to 2024-07-31

View Document

13/08/2313 August 2023 Incorporation

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