THE OAK WIGMORE LIMITED

14 Bonhill Street, London, EC2A 4BX
StatusLIQUIDATION
Company No.10395202
CategoryPrivate Limited Company
Incorporated26 Sep 2016
Age7 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE OAK WIGMORE LIMITED is an liquidation private limited company with number 10395202. It was incorporated 7 years, 8 months, 5 days ago, on 26 September 2016. The company address is 14 Bonhill Street, London, EC2A 4BX.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

Old address: Allan House 10 John Princes Street London W1G 0JW England

Change date: 2024-04-30

New address: 14 Bonhill Street London EC2A 4BX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2023

Action Date: 02 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2022

Action Date: 02 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-05

Officer name: Helene Elizabeth Halliday

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Dec 2021

Action Date: 02 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

Old address: 121 Stonegrove Edgware HA8 7TJ England

New address: Allan House 10 John Princes Street London W1G 0JW

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-28

Made up date: 2018-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-26

Officer name: Ms Lene Halliday

Documents

View document PDF

Incorporation company

Date: 26 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOGIE ENGINEERING LIMITED

22 CUMBERLAND DRIVE,SITTINGBOURNE,ME9 7JA

Number:08691854
Status:ACTIVE
Category:Private Limited Company

CELTIC LIFE LIMITED

THURLIBEER,BUDE,EX23 9NP

Number:07140354
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JUNIOR GEO LIMITED

UNIT 135,RICHMOND,TW9 1RB

Number:05207971
Status:ACTIVE
Category:Private Limited Company

NILDA & BING LTD

HERKES COURTNEY WONG LTD 3RD FLOOR,LONDON,W1D 6JG

Number:10883292
Status:ACTIVE
Category:Private Limited Company

POTTS ENGINEERING SOLUTIONS LIMITED

6A KINGSWAY,BURY ST. EDMUNDS,IP28 7HW

Number:11456407
Status:ACTIVE
Category:Private Limited Company

TG SERVICES [SW] LTD

3 HIGHLAND STREET,IVYBRIDGE,PL21 9AG

Number:09214396
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