WICK TOPCO LIMITED

Jonen Building High Road Jonen Building High Road, Epping, CM16 6LP, Essex, England
StatusDISSOLVED
Company No.08239771
CategoryPrivate Limited Company
Incorporated04 Oct 2012
Age11 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution10 Oct 2017
Years6 years, 7 months, 12 days

SUMMARY

WICK TOPCO LIMITED is an dissolved private limited company with number 08239771. It was incorporated 11 years, 7 months, 18 days ago, on 04 October 2012 and it was dissolved 6 years, 7 months, 12 days ago, on 10 October 2017. The company address is Jonen Building High Road Jonen Building High Road, Epping, CM16 6LP, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

New address: Jonen Building High Road Thornwood Common Epping Essex CM16 6LP

Old address: Riverside House Southend Road Woodford Green Essex IG8 8HQ

Change date: 2016-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Arden

Appointment date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with made up date

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2014

Action Date: 22 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-04-22

Charge number: 082397710001

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-14

Officer name: Mr Daniel Benjamin Parker

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Burr

Termination date: 2014-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-25

Officer name: Mr Jonathan Burr

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-25

Officer name: Andrew Kenneth Muir-Simpson

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Heather Ball

Appointment date: 2013-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Address

Type: AD01

Old address: 41 Dover Street London W1S 4NS

Change date: 2013-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kenneth Muir-Simpson

Termination date: 2013-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-24

Officer name: Mr Andrew Kenneth Muir-Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-24

Officer name: Alex Bowden

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-30

Old address: 10 Snow Hill London EC1A 2AL England

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Termination date: 2013-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-24

Officer name: Travers Smith Limited

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Termination date: 2013-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-24

Officer name: Ruth Bracken

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1984 LIMITED\certificate issued on 28/01/13

Documents

View document PDF

Change of name notice

Date: 28 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DE BIRMINGHAM LLP

HEATH LODGE HEATH SIDE,LONDON,NW3 1BL

Number:OC309812
Status:ACTIVE
Category:Limited Liability Partnership

ENVIROBUILDTEK LIMITED

NEW BROOK HOUSE 385 ALFRETON ROAD,NOTTINGHAM,NG7 5LR

Number:07854926
Status:ACTIVE
Category:Private Limited Company
Number:03270122
Status:ACTIVE
Category:Private Limited Company

JAJ CONSULTING SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11710265
Status:ACTIVE
Category:Private Limited Company

MILLWAYS LTD

BALFOUR HOUSE 741 HIGH ROAD,LONDON,N12 0BP

Number:11390578
Status:ACTIVE
Category:Private Limited Company

THE GRILL (HALESOWEN) LTD

492 BEARWOOD ROAD,SMETHWICK,B66 4HB

Number:10914926
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