WISE A LETTING1 LTD.

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

15/01/2515 January 2025 Certificate of change of name

View Document

14/01/2514 January 2025 Appointment of Mr Akshat Singh as a director on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Akshat Singh on 2025-01-14

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Withdrawal of a person with significant control statement on 2024-12-02

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

11/06/2411 June 2024 Termination of appointment of Kalpana Singh as a director on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-05-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-05-27 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-05-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MRS KALPANA SINGH

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR KALPANA SINGH

View Document

04/10/204 October 2020 DISS REQUEST WITHDRAWN

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MRS KALPANA SINGH

View Document

11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY SHASWITA SINGH

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR KALPANA SINGH

View Document

30/07/2030 July 2020 APPLICATION FOR STRIKING-OFF

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

11/06/2011 June 2020 Registered office address changed from , 25 Winterborne Gardens, Nuneaton, CV10 7GF, United Kingdom to 2 All Saints Square Bedworth Warwickshire CV12 8LU on 2020-06-11

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 25 WINTERBORNE GARDENS NUNEATON CV10 7GF UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/1928 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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