SCRIPTED X WICKS LTD
Company Documents
| Date | Description | 
|---|---|
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off | 
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off | 
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off | 
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off | 
| 22/10/2422 October 2024 | Application to strike the company off the register | 
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-12 with updates | 
| 21/08/2421 August 2024 | Change of details for Mr Paul Vincent Edward Marsh as a person with significant control on 2024-04-24 | 
| 15/04/2415 April 2024 | Termination of appointment of Tamara Sasha Brooks as a director on 2024-04-11 | 
| 15/04/2415 April 2024 | Registered office address changed from 38 Parvis Road West Byfleet KT14 6HA England to 200 Dover House Road London SW15 5AH on 2024-04-15 | 
| 15/04/2415 April 2024 | Cessation of Tamara Sasha Brooks as a person with significant control on 2024-04-15 | 
| 17/08/2317 August 2023 | Current accounting period shortened from 2024-08-31 to 2024-07-31 | 
| 13/08/2313 August 2023 | Incorporation | 
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