WISP PROPERTIES LIMITED: Filings
Overview
| Company Name | WISP PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05723337 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WISP PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Hugh Luke Blaney on Jul 24, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Hugh Luke Blaney on Feb 06, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Change of details for Amber Investment Holdings Limited as a person with significant control on Jul 31, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Amber Investment Holdings Limited as a person with significant control on Jul 31, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Director's details changed for Mr Michael John Gregory on Jul 31, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hugh Luke Blaney on Jul 31, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Giles James Frost on Jul 31, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Amanda Elizabeth Woods on Jul 31, 2017 | 1 pages | CH03 | ||||||||||
Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on Jul 31, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Michael John Gregory on Jan 31, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0