Advanced company searchLink opens in new window

WG4 LIMITED

Company number 07280565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2018 L64.07 Completion of winding up
19 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
08 Mar 2017 COCOMP Order of court to wind up
17 Oct 2016 AD01 Registered office address changed from C/O Dutchmans Consultants 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU to Jumara Blind Lane Billericay Essex CM12 9SN on 17 October 2016
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
21 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
13 Feb 2014 AD01 Registered office address changed from Suite F Fyfield Business Centre Fyfield Business & Research Park Fyfield Road Ongar Essex CM5 0GN England on 13 February 2014
03 Feb 2014 AA Total exemption small company accounts made up to 31 October 2012
12 Oct 2013 MR01 Registration of charge 072805650001
30 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
25 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Aug 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
25 Aug 2011 SH01 Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
11 Apr 2011 CERTNM Company name changed w g security LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-03-03
11 Apr 2011 CONNOT Change of name notice
01 Mar 2011 AD01 Registered office address changed from 3 Station Parade Buckhurst Hill IG9 6EU United Kingdom on 1 March 2011
01 Mar 2011 AA01 Current accounting period extended from 30 June 2011 to 31 October 2011
12 Aug 2010 AP01 Appointment of Danielle Wright as a director
10 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)