Advanced company searchLink opens in new window

WIKI ANNEX LIMITED

Company number 10234098

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 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 16 August 2023
15 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 16 August 2022
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 16 August 2021
26 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 16 August 2020
23 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 16 August 2019
24 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 16 August 2018
04 Sep 2017 LIQ02 Statement of affairs
04 Sep 2017 600 Appointment of a voluntary liquidator
04 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-17
22 Aug 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 22 August 2017
19 Jul 2017 PSC01 Notification of Nenita Reyes as a person with significant control on 15 June 2016
19 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
03 Feb 2017 AP01 Appointment of Mrs Nenita Reyes as a director on 16 June 2016
02 Feb 2017 TM01 Termination of appointment of Terry Mahoney as a director on 16 June 2016
05 Jan 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
15 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)