W.I.S. SECRETARY SERVICES LTD: Filings
Overview
| Company Name | W.I.S. SECRETARY SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07181319 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for W.I.S. SECRETARY SERVICES LTD?
| 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Office 4.01, 1 Fetter Lane London EC4A 1BR to Golden Cross House 8 Duncannon St Office 504 London WC2N 4JF on Sep 18, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Notification of Vadim Bereznev as a person with significant control on Jan 18, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 22, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Room 4. 08 Fleet House 8 - 12 New Bridge Street London EC4V 6AL to Office 4.01, 1 Fetter Lane London EC4A 1BR on Nov 19, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Ms Meropi Hadjiflourentzou as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Ms Meropi Hadjiflourentzou as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kristine Calite as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Kristine Calite as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
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