WIANBRILSON LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 26/06/2426 June 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 18/01/2418 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
| 23/10/2323 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 05/03/235 March 2023 | Confirmation statement made on 2022-12-19 with no updates |
| 04/10/224 October 2022 | Registered office address changed from 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AQ on 2022-10-04 |
| 13/09/2213 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 27/12/2127 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
| 27/09/2127 September 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
| 17/06/2017 June 2020 | PREVSHO FROM 31/12/2020 TO 05/04/2020 |
| 10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 11 TORRE PLACE BURMANTOFTS LEEDS LS9 7QN |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 23/03/2023 March 2020 | CESSATION OF HANNAH DAVIS AS A PSC |
| 05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARVIN LIPAPAC |
| 10/02/2010 February 2020 | APPOINTMENT TERMINATED, DIRECTOR HANNAH DAVIS |
| 07/02/207 February 2020 | DIRECTOR APPOINTED MR MARVIN LIPAPAC |
| 30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 3 KESTREL CLOSE EASINGTON LANE DH5 0GL UNITED KINGDOM |
| 20/12/1920 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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