Advanced company searchLink opens in new window

WILEYFOX EUROPE LIMITED

Company number 07648053

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)
02 Jun 2015 CERTNM Company name changed toughshield (uk) LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
17 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Aug 2013 TM01 Termination of appointment of Khalid Virani as a director
01 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
01 Jul 2013 TM01 Termination of appointment of Christopher Pay as a director
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 January 2013
  • GBP 1,000
14 Jun 2013 AD01 Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ on 14 June 2013
28 Mar 2013 AP01 Appointment of Mr Khalid Virani as a director
28 Mar 2013 TM01 Termination of appointment of Sachin Khanna as a director
17 Jan 2013 CERTNM Company name changed c-mii LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
  • NM01 ‐ Change of name by resolution
15 Jan 2013 AP01 Appointment of Mr Daniel John Readman as a director
29 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
17 Aug 2012 AP01 Appointment of Mr Sachin Khanna as a director
17 Aug 2012 AD01 Registered office address changed from Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN England on 17 August 2012
18 Jul 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
26 May 2011 NEWINC Incorporation