Advanced company searchLink opens in new window

WIDECELLS INTERNATIONAL LIMITED

Company number 08150010

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)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 AA Accounts for a dormant company made up to 30 June 2021
01 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with updates
30 Jun 2023 AA Accounts for a dormant company made up to 30 June 2020
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2022 CS01 Confirmation statement made on 19 July 2022 with updates
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2021 RP05 Registered office address changed to PO Box 4385, 08150010: Companies House Default Address, Cardiff, CF14 8LH on 5 October 2021
22 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
20 May 2021 AD01 Registered office address changed from , 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 20 May 2021
06 May 2021 AP01 Appointment of Mr Bradley Tyler Taylor as a director on 19 March 2021
06 May 2021 TM01 Termination of appointment of Matthew Joseph Vincent as a director on 19 March 2021
06 May 2021 TM01 Termination of appointment of Ricardo Jorge Silva Miranda Pires as a director on 19 March 2021
06 May 2021 AP04 Appointment of Amba Secretaries Limited as a secretary on 21 April 2021
06 May 2021 TM02 Termination of appointment of Msp Corporate Services Limited as a secretary on 21 April 2021
05 Feb 2021 TM01 Termination of appointment of Samuel Ohene Asante Regan as a director on 1 February 2021
21 Oct 2020 AD01 Registered office address changed from , Waverley House Noel Street, London, W1F 8GQ, England to PO Box 4385 Cardiff CF14 8LH on 21 October 2020
06 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
06 Aug 2020 PSC02 Notification of Iconic Labs Plc as a person with significant control on 20 July 2016
06 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 6 August 2020
21 Jul 2020 AA Full accounts made up to 30 June 2019