WILGANT LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

17/01/2517 January 2025 Termination of appointment of Law Firm Uk Ltd as a secretary on 2025-01-15

View Document

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

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

02/04/232 April 2023 Change of details for Mr Anton Wilhelm as a person with significant control on 2023-02-05

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/02/1519 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual return made up to 5 February 2013 with full list of shareholders

View Document

30/12/1430 December 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/12/1430 December 2014 CORPORATE SECRETARY APPOINTED LAW FIRM UK LTD

View Document

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

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1DQ

View Document

30/12/1430 December 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/12/1430 December 2014 31/12/11 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 COMPANY RESTORED ON 30/12/2014

View Document

30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

15/02/1215 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR ANTON WILHELM

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR JANE DAVIS

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM, 63 SCARISBRICK NEW ROAD, SOUTHPORT, MERSEYSIDE, PR8 6PA

View Document

16/12/0916 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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