-
WYVIL ROAD LIMITED - 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
Company Information
- Company registration number
- 07254679
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3rd Floor, Sterling House
- Langston Road
- Loughton
- Essex
- IG10 3TS
- England 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England UK
Management
- Managing Directors
- CONWAY, Stephen Stuart Solomon
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-14
- Dissolved on
- 2020-03-03
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Wyvil Road Developments Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-01-31
- Last Date: 2018-04-30
- Last Return Made Up To:
- 2012-05-14
-
WYVIL ROAD LIMITED Company Description
- WYVIL ROAD LIMITED is a ltd registered in United Kingdom with the Company reg no 07254679. Its current trading status is "closed". It was registered 2010-05-14. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-05-14.It can be contacted at 3Rd Floor, Sterling House .
Get WYVIL ROAD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wyvil Road Limited - 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
Did you know? kompany provides original and official company documents for WYVIL ROAD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-03-03) - GAZ2(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-12) - CS01
-
gazette-notice-voluntary (2019-12-17) - GAZ1(A)
-
dissolution-application-strike-off-company (2019-12-09) - DS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
confirmation-statement-with-no-updates (2018-05-25) - CS01
-
notification-of-a-person-with-significant-control (2018-05-25) - PSC02
-
cessation-of-a-person-with-significant-control (2018-05-25) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-03-16) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2018-03-08) - AAMD
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-03) - AA
-
confirmation-statement-with-no-updates (2017-07-12) - CS01
-
notification-of-a-person-with-significant-control (2017-07-12) - PSC01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-25) - AR01
-
mortgage-satisfy-charge-full (2016-05-06) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-18) - AD01
-
appoint-person-director-company-with-name-date (2016-04-18) - AP01
-
termination-director-company-with-name-termination-date (2016-04-18) - TM01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-02-22) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2016-01-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-26) - AR01
-
change-person-director-company-with-change-date (2015-05-26) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-05) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
change-person-director-company-with-change-date (2014-02-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-01-24) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-01-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-21) - AR01
-
capital-allotment-shares (2013-09-17) - SH01
-
appoint-person-director-company-with-name (2013-10-21) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-29) - AR01
-
accounts-with-accounts-type-dormant (2012-01-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-10-22) - SH01
-
change-registered-office-address-company-with-date-old-address (2010-10-18) - AD01
-
change-account-reference-date-company-current-shortened (2010-10-18) - AA01
-
incorporation-company (2010-05-14) - NEWINC