WILGANT LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
24/01/2524 January 2025 | Application to strike the company off the register |
17/01/2517 January 2025 | Termination of appointment of Law Firm Uk Ltd as a secretary on 2025-01-15 |
17/01/2517 January 2025 | Registered office address changed from Suite 12 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD to 5 Stratford Place London W1C 1AX on 2025-01-17 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
10/10/2310 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
02/04/232 April 2023 | Confirmation statement made on 2023-02-05 with no updates |
02/04/232 April 2023 | Change of details for Mr Anton Wilhelm as a person with significant control on 2023-02-05 |
22/12/2222 December 2022 | Accounts for a dormant company made up to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/07/173 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
25/04/1725 April 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | 31/12/14 TOTAL EXEMPTION FULL |
19/02/1519 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual return made up to 5 February 2013 with full list of shareholders |
30/12/1430 December 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
30/12/1430 December 2014 | CORPORATE SECRETARY APPOINTED LAW FIRM UK LTD |
30/12/1430 December 2014 | Registered office address changed from , Pelican House 119C Eastbank Street, Southport, Merseyside, PR8 1DQ to Suite 12 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 2014-12-30 |
30/12/1430 December 2014 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1DQ |
30/12/1430 December 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10 |
30/12/1430 December 2014 | 31/12/11 TOTAL EXEMPTION FULL |
30/12/1430 December 2014 | 31/12/12 TOTAL EXEMPTION FULL |
30/12/1430 December 2014 | 31/12/13 TOTAL EXEMPTION FULL |
30/12/1430 December 2014 | COMPANY RESTORED ON 30/12/2014 |
30/04/1330 April 2013 | STRUCK OFF AND DISSOLVED |
15/01/1315 January 2013 | FIRST GAZETTE |
15/02/1215 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
15/09/1115 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
18/02/1118 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR APPOINTED MR ANTON WILHELM |
05/02/105 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
05/02/105 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JANE DAVIS |
29/01/1029 January 2010 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM, 63 SCARISBRICK NEW ROAD, SOUTHPORT, MERSEYSIDE, PR8 6PA |
16/12/0916 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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