THE WISE MISER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Liquidators' statement of receipts and payments to 2024-10-03 |
28/10/2428 October 2024 | Termination of appointment of Sarita Kripalani as a secretary on 2024-10-22 |
23/04/2423 April 2024 | Registered office address changed from C/O Begbies Traynor 2-3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-23 |
05/12/235 December 2023 | Liquidators' statement of receipts and payments to 2023-10-03 |
15/12/2215 December 2022 | Liquidators' statement of receipts and payments to 2022-10-03 |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Statement of affairs |
12/10/2112 October 2021 | Registered office address changed from 35 Hillsboro Road London SE22 8QE England to 2-3 Pavilion Buildings Brighton BN1 1EE on 2021-10-12 |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Appointment of a voluntary liquidator |
26/07/2126 July 2021 | Micro company accounts made up to 2020-03-31 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
09/08/209 August 2020 | PSC'S CHANGE OF PARTICULARS / MR SATWINDER SINGH / 09/08/2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM C/O PENNINGTONS 73 HIGH STREET HAMPTON HILL HAMPTON HILL MIDDLESEX TW12 1NH ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 3 PRINCES STREET PRINCES STREET MAYFAIR LONDON W1B 2LD ENGLAND |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/12/1616 December 2016 | REGISTERED OFFICE CHANGED ON 16/12/2016 FROM C/O C/O PENNINGTONS 73 HIGH STREET HIGH STREET HAMPTON HILL HAMPTON TW12 1NH ENGLAND |
20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM C/O PENNINGTONS 73 HIGHSTREET HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NH ENGLAND |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM WELLINGTON HOUSE 209 - 217 HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NP |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
27/11/1527 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/11/1325 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 13 October 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/11/101 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SATWINDER SINGH / 10/11/2009 |
10/11/0910 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM, 5 BUSHEY PARK MEWS HIGH STREET, HAMPTON HILL, HAMPTON, MIDDLESEX, TW12 1NH, UNITED KINGDOM |
08/04/098 April 2009 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
07/11/087 November 2008 | APPOINTMENT TERMINATED DIRECTOR SUNDER KRIPALANI |
07/11/087 November 2008 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM, 42A VICARAGE GROVE, CAMBERWELL, LONDON, SE5 7LY |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
07/01/087 January 2008 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | NEW SECRETARY APPOINTED |
09/02/079 February 2007 | NEW DIRECTOR APPOINTED |
05/12/065 December 2006 | SECRETARY RESIGNED |
13/11/0613 November 2006 | NEW DIRECTOR APPOINTED |
13/11/0613 November 2006 | DIRECTOR RESIGNED |
13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE WISE MISER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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