WYCLIF LIMITED
Status | ACTIVE |
Company No. | 05676312 |
Category | Private Limited Company |
Incorporated | 16 Jan 2006 |
Age | 18 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
WYCLIF LIMITED is an active private limited company with number 05676312. It was incorporated 18 years, 3 months, 19 days ago, on 16 January 2006. The company address is 19 Leyden Street, London, E1 7LE.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Change person director company with change date
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-12
Officer name: Miss Laura Giovanna Paola Valli
Documents
Change to a person with significant control
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Wallace Fino
Change date: 2023-04-12
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Address
Type: AD01
Old address: PO Box 4385 05676312: Companies House Default Address Cardiff CF14 8LH
Change date: 2023-03-21
New address: 19 Leyden Street London E1 7LE
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Default companies house registered office address applied
Date: 04 May 2022
Action Date: 04 May 2022
Category: Address
Type: RP05
Default address: PO Box 4385, 05676312: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2022-05-04
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 18 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Gazette filings brought up to date
Date: 05 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2020
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Dissolved compulsory strike off suspended
Date: 06 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
New address: Dept 849 43 Owston Road Carcroft Doncaster DN6 8DA
Change date: 2018-11-27
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Appoint corporate secretary company with name date
Date: 27 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-11-09
Officer name: Cbf Secretarial Limited
Documents
Termination secretary company with name termination date
Date: 27 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kingsley Secretaries Limited
Termination date: 2018-11-09
Documents
Gazette filings brought up to date
Date: 30 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-01
Officer name: Miss Laura Giovanna Paola Valli
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justine Kate Ritson
Termination date: 2018-02-01
Documents
Change person director company with change date
Date: 19 Oct 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Justine Kate Sontag
Change date: 2017-08-29
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Wallace Fino
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Gazette filings brought up to date
Date: 11 Jun 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Justine Kate Sontag
Appointment date: 2016-06-01
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Trevor David Yorke
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Louise Sicheri
Termination date: 2016-01-18
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor David Yorke
Appointment date: 2016-01-18
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Appoint person director company with name date
Date: 19 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kelly Louise Sicheri
Appointment date: 2015-11-17
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor David Yorke
Termination date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Second filing of form with form type made up date
Date: 21 Mar 2014
Action Date: 16 Jan 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-01-16
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Gazette filings brought up to date
Date: 14 Sep 2013
Category: Gazette
Type: DISS40
Documents
Appoint corporate secretary company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kingsley Secretaries Limited
Documents
Appoint person director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Trevor David Yorke
Documents
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miriam Lewis
Documents
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Buckingham Directors Limited
Documents
Termination secretary company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wigmore Secretaries Limited
Documents
Change registered office address company with date old address
Date: 09 May 2013
Action Date: 09 May 2013
Category: Address
Type: AD01
Change date: 2013-05-09
Old address: New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital variation of rights attached to shares
Date: 25 Jan 2012
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Appoint person director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miriam Elizabeth Patricia Lewis
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Capital variation of rights attached to shares
Date: 06 Dec 2009
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Resolution
Date: 24 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 30/06/06
Documents
Some Companies
6 ROYAL EXCHANGE ARCADE,MANCHESTER,M2 7EA
Number: | 07266078 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 290,GAINSBOROUGH,DN21 9ET
Number: | 09210563 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNFIELD OFFICE,HONITON,EX14 1DA
Number: | 08971421 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOLL HOUSE CONSULTING LIMITED
KNOLL HOUSE FRANCIS ROW,NORTHAMPTON,NN7 4SL
Number: | 10363085 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RIDGE CLOSE,BRIGHTON,BN41 2YH
Number: | 08982456 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVIDENCE HOUSE, 14 RALEIGH WAY,FELTHAM,TW13 7NX
Number: | 11814482 |
Status: | ACTIVE |
Category: | Private Limited Company |