LUKE JOHN WILSON LTD.

Company Documents

DateDescription
22/03/1622 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/04/1528 April 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1416 August 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/149 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1313 November 2013 APPLICATION FOR STRIKING-OFF

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
12 PARK ROAD
SURREY
SM6 8AH
UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM C/O MR LUKE WILSON 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0SR UNITED KINGDOM

View Document

06/01/126 January 2012 COMPANY NAME CHANGED WILLIAMSONS PRIVATE AUCTIONEERS LTD. CERTIFICATE ISSUED ON 06/01/12

View Document

06/01/126 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1117 November 2011 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