WIGIG.COM LIMITED

Bridge House Bridge House, London, SE1 9QR
StatusDISSOLVED
Company No.04886508
CategoryPrivate Limited Company
Incorporated03 Sep 2003
Age20 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution18 Sep 2014
Years9 years, 8 months, 26 days

SUMMARY

WIGIG.COM LIMITED is an dissolved private limited company with number 04886508. It was incorporated 20 years, 9 months, 11 days ago, on 03 September 2003 and it was dissolved 9 years, 8 months, 26 days ago, on 18 September 2014. The company address is Bridge House Bridge House, London, SE1 9QR.



Company Fillings

Gazette dissolved liquidation

Date: 18 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2014

Action Date: 06 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-06

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 21 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 May 2013

Action Date: 22 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-04-22

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 Nov 2012

Action Date: 22 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-10-22

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 May 2012

Action Date: 22 Apr 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-04-22

Documents

View document PDF

Liquidation in administration extension of period

Date: 04 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Feb 2012

Action Date: 22 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-10-22

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 May 2011

Action Date: 22 Apr 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-04-22

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration extension of period

Date: 23 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Nov 2010

Action Date: 22 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-10-22

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 May 2010

Action Date: 22 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-04-22

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 01 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-17

Old address: Wade Hill Farm Hill Street Southampton Hampshire SO40 2RX

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 03 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-03

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sara Pettitt

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/05/07--------- £ si 100@1=100 £ ic 4/104

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 13/06/07 from: c/o mitten clarke LIMITED festival way festival park stoke on trent staffordshire ST1 5TQ

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 01/03/07 from: 3 ridge house ridge house drive festival park stoke on trent staffs ST1 5SJ

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 20 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 31/10/05 from: p k f 6 ridge house ridgehouse drive festival park stoke on trent staffordshire ST1 5TL

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 26/08/04 from: c/o dpc, vernon road stoke on trent staffordshire ST4 2QY

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 03/06/04--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTW HOLDINGS 2018 LIMITED

QUALITY WORKS,SHEFFIELD,S3 8EN

Number:11651303
Status:ACTIVE
Category:Private Limited Company

ENSTONE HEALTHCARE LTD

18 PIRTON ROAD,LUTON,LU4 9HX

Number:11413381
Status:ACTIVE
Category:Private Limited Company

JACKAVOM LTD

16 THIRD AVENUE,OLDHAM,OL8 3SD

Number:11525619
Status:ACTIVE
Category:Private Limited Company

LOMAS IT LTD

69 KINGS ROAD,CHALFONT ST. GILES,HP8 4HN

Number:11748935
Status:ACTIVE
Category:Private Limited Company

PRODUCING PLAYGROUND LIMITED

81 NUTFIELD ROAD,THORNTON HEATH,CR7 7DQ

Number:11222964
Status:ACTIVE
Category:Private Limited Company

TESTO LIMITED

CHERITON HOUSE,ALTON,GU34 2QJ

Number:01688780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source