WIRIUM LTD

Company Documents

DateDescription
11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1829 November 2018 APPLICATION FOR STRIKING-OFF

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK SIEK / 01/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM
THE LEGACY BUSINESS PARK OFFICE 228
2A RUCKHOLT ROAD
LONDON
E10 5NP

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM
57 JOHN BARNES WALK
LONDON
E15 4SY
ENGLAND

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
473B HIGH ROAD LEYTONSTONE
LONDON
E11 4JU
UNITED KINGDOM

View Document

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

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