WICKS & EZEKIEL LTD
Status | DISSOLVED |
Company No. | 10253745 |
Category | Private Limited Company |
Incorporated | 28 Jun 2016 |
Age | 7 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 years, 7 months, 30 days |
SUMMARY
WICKS & EZEKIEL LTD is an dissolved private limited company with number 10253745. It was incorporated 7 years, 11 months, 6 days ago, on 28 June 2016 and it was dissolved 2 years, 7 months, 30 days ago, on 05 October 2021. The company address is Unit 22 Field Farm Business Centre Unit 22 Field Farm Business Centre, Bicester, OX26 5EL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2020
Action Date: 25 Jul 2020
Category: Address
Type: AD01
Old address: 10 Woodthorpe Road Ashford TW15 2RY England
Change date: 2020-07-25
New address: Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-28
Officer name: Mr Jack Thomas Wicks
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 22 Jan 2019
Action Date: 28 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-28
Psc name: Jack Thomas Wicks
Documents
Notification of a person with significant control
Date: 22 Jan 2019
Action Date: 28 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-28
Psc name: Immanuel Ezekiel
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-01
New address: 10 Woodthorpe Road Ashford TW15 2RY
Old address: 1 Ford Road Ashford TW15 2RF England
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-16
Officer name: Lee Warren Bramzell
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
New address: 1 Ford Road Ashford TW15 2RF
Change date: 2018-03-28
Old address: 5 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA United Kingdom
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Appoint person director company with name date
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Warren Bramzell
Appointment date: 2016-07-29
Documents
Some Companies
3 ROCHESTER ROAD,MIDDLESBROUGH,TS5 6QG
Number: | 11270801 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE GABLES,HEMEL HEMPSTEAD,HP3 9HN
Number: | 09195170 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSLEY NICHOLAS & WARD LIMITED
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 02670053 |
Status: | ACTIVE |
Category: | Private Limited Company |
MHA MACINTYRE HUDSON LLP NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 03536644 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 FERNDALE,PRESTON,PR2 9RG
Number: | 09374731 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIVENS QUAY,ANNAN,DG12 6BU
Number: | SC231435 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |