WILES IV GP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Register inspection address has been changed to 140 Aldersgate Street London EC1A 4HY |
24/01/2524 January 2025 | Registered office address changed from 140 Aldersgate Street London EC1A 4HY United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-01-24 |
24/01/2524 January 2025 | Declaration of solvency |
24/01/2524 January 2025 | Resolutions |
24/01/2524 January 2025 | Appointment of a voluntary liquidator |
04/12/244 December 2024 | Registered office address changed from 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on 2024-12-04 |
08/11/248 November 2024 | Total exemption full accounts made up to 2023-12-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
23/10/2323 October 2023 | Termination of appointment of Ian Stephen Venter as a director on 2023-10-20 |
23/10/2323 October 2023 | Appointment of Mr Michael Anthony Burbidge as a director on 2023-10-20 |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Registered office address changed from 6th Floor Bastion House 140 London Wall London EC2Y 5DN England to 125 London Wall London EC2Y 5AS on 2023-05-04 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
13/02/2313 February 2023 | Termination of appointment of Niall Miles Pritchard as a director on 2022-12-30 |
13/02/2313 February 2023 | Appointment of Mr Ian Stephen Venter as a director on 2022-12-30 |
07/10/227 October 2022 | Total exemption full accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
08/10/218 October 2021 | Total exemption full accounts made up to 2020-12-31 |
11/12/1911 December 2019 | Registered office address changed from , 9th Floor No.1 Minster Court, Mincing Lane, London, EC3R 7AA, United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2019-12-11 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | DIRECTOR APPOINTED MR ALESSANDRO AZAIS |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PAOLO ZAPPAROLI |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
23/12/1623 December 2016 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COOK |
23/12/1623 December 2016 | DIRECTOR APPOINTED MR. RICHARD JAMES MCBRIDE |
12/10/1612 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
01/02/161 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAOLO ZAPPAROLI / 09/10/2015 |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 9TH FLOOR NO.1 MINSTER COURT MINCING LANE LONDON EC3R 7AA UNITED KINGDOM |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN |
09/10/159 October 2015 | Registered office address changed from , 10 Lower Grosvenor Place, London, SW1W 0EN to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2015-10-09 |
09/10/159 October 2015 | Registered office address changed from , 9th Floor No.1 Minster Court, Mincing Lane, London, EC3R 7AA, United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2015-10-09 |
08/10/158 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
21/01/1521 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
06/10/146 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
04/08/144 August 2014 | DIRECTOR APPOINTED MR BENJAMIN JOHN COOK |
04/08/144 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELLMAN-BROWN |
30/01/1430 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
11/10/1311 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
30/07/1330 July 2013 | DIRECTOR APPOINTED MR JOHN SIMON ELLMAN-BROWN |
30/07/1330 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITTAKER |
05/02/135 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
05/04/125 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/04/125 April 2012 | COMPANY NAME CHANGED NEWTON IV GP LTD CERTIFICATE ISSUED ON 05/04/12 |
08/02/128 February 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
20/01/1220 January 2012 | 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