S WILSON LTD
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | Confirmation statement made on 2023-03-23 with updates |
13/02/2313 February 2023 | Registered office address changed from 2-6 Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on 2023-02-13 |
09/12/229 December 2022 | Micro company accounts made up to 2021-03-31 |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
09/12/229 December 2022 | Administrative restoration application |
09/12/229 December 2022 | Confirmation statement made on 2022-03-23 with no updates |
10/05/2210 May 2022 | Final Gazette dissolved via compulsory strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Confirmation statement made on 2021-03-23 with no updates |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
17/06/2117 June 2021 | Cessation of Scott Wilson as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Row Birmingham B3 2QD on 2021-06-17 |
17/06/2117 June 2021 | Appointment of Ms Meniya Ramilaben as a director on 2021-06-17 |
17/06/2117 June 2021 | Termination of appointment of Scott Wilson as a director on 2021-06-17 |
17/06/2117 June 2021 | Notification of Meniya Ramilaben as a person with significant control on 2021-06-17 |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 4 THE COURTYARD BUNTSFORD DR BROMSGROVE B60 3DJ UNITED KINGDOM |
24/03/2024 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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