WIGHTLEAFLETS LLP

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Termination of appointment of Simon Dunford as a member on 2022-01-15

View Document

18/01/2218 January 2022 Notification of Serafim Angelov as a person with significant control on 2022-01-01

View Document

18/01/2218 January 2022 Cessation of Simon Dunford as a person with significant control on 2022-01-01

View Document

18/01/2218 January 2022 Termination of appointment of Joy Dunford as a member on 2022-01-15

View Document

08/01/228 January 2022 Appointment of Mr Jamie Gordon as a member on 2022-01-01

View Document

08/01/228 January 2022 Registered office address changed from 35 Purdy Road Newport PO30 5SU England to 130 Old Street London EC1V 9BD on 2022-01-08

View Document

08/01/228 January 2022 Appointment of Mr Serafim Angelov as a member on 2022-01-01

View Document

23/12/2123 December 2021 Notification of Simon Dunford as a person with significant control on 2021-10-19

View Document

23/12/2123 December 2021 Registered office address changed from Unit 5 Enterprise Court Nicholson Road Ryde Isle of Wight PO33 1BD to 35 Purdy Road Newport PO30 5SU on 2021-12-23

View Document

20/12/2120 December 2021 Cessation of Victor Isac as a person with significant control on 2021-10-01

View Document

20/12/2120 December 2021 Cessation of Elena Isac as a person with significant control on 2021-10-01

View Document

20/12/2120 December 2021 Cessation of Victor Isac as a person with significant control on 2021-10-01

View Document

16/12/2116 December 2021 Voluntary strike-off action has been suspended

View Document

16/12/2116 December 2021 Voluntary strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

29/11/2129 November 2021 Application to strike the limited liability partnership off the register

View Document

11/11/2111 November 2021 Termination of appointment of Victor Isac as a member on 2021-11-01

View Document

20/10/2120 October 2021 Termination of appointment of Elena Isac as a member on 2021-10-20

View Document

19/10/2119 October 2021 Appointment of Mr Simon Dunford as a member on 2021-10-19

View Document

19/10/2119 October 2021 Appointment of Mrs Joy Dunford as a member on 2021-10-19

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA ISAC

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 APPOINTMENT TERMINATED, LLP MEMBER VICTOR ISAC

View Document

05/03/185 March 2018 LLP MEMBER APPOINTED MRS ELENA ISAC

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR ISAC

View Document

02/05/172 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 ANNUAL RETURN MADE UP TO 20/08/15

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/08/1420 August 2014 ANNUAL RETURN MADE UP TO 20/08/14

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/08/1322 August 2013 ANNUAL RETURN MADE UP TO 20/08/13

View Document

22/08/1322 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR VICTOR ISAC / 28/05/2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR VICTOR ISAC / 20/08/2010

View Document

06/09/126 September 2012 ANNUAL RETURN MADE UP TO 20/08/12

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, LLP MEMBER JOY DUNFORD

View Document

12/09/1112 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / VICTOR ISAC / 28/05/2011

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, LLP MEMBER SIMON DUNFORD

View Document

12/09/1112 September 2011 ANNUAL RETURN MADE UP TO 20/08/11

View Document

20/08/1020 August 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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