THE WISDOM FACTORY CIC
Company Documents
| Date | Description |
|---|---|
| 07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
| 13/02/2413 February 2024 | Application to strike the company off the register |
| 06/02/246 February 2024 | Total exemption full accounts made up to 2023-04-30 |
| 15/08/2315 August 2023 | Previous accounting period extended from 2023-02-28 to 2023-04-30 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 23/10/1823 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
| 03/01/183 January 2018 | REGISTERED OFFICE CHANGED ON 03/01/2018 FROM SUITE 214 JEWELLERY BUSINESS CENTRE 95 SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DA |
| 02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR SARAH PHILLIPPA RENNIE |
| 27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 18/02/1618 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 18/12/1518 December 2015 | 28/02/15 TOTAL EXEMPTION FULL |
| 08/12/158 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MOUNFIELD / 30/10/2015 |
| 14/03/1514 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOUNFILED / 14/03/2015 |
| 14/03/1514 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 06/03/146 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM SUITE 414 JEWELLERY BUSINESS CENTRE SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DA |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 12/04/1312 April 2013 | DIRECTOR APPOINTED MS SARAH RENNIE |
| 22/02/1322 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 14/02/1214 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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