Download leads from Nexok and grow your business. Find out more

Wicked Solutions Limited

Documents

Total Documents59
Total Pages215

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off
28 January 2020First Gazette notice for voluntary strike-off
20 January 2020Application to strike the company off the register
21 October 2019Confirmation statement made on 20 October 2019 with updates
6 April 2019Compulsory strike-off action has been discontinued
3 April 2019Micro company accounts made up to 31 October 2018
3 April 2019Micro company accounts made up to 31 October 2017
26 February 2019First Gazette notice for compulsory strike-off
27 October 2018Compulsory strike-off action has been discontinued
26 October 2018Confirmation statement made on 20 October 2018 with updates
2 October 2018First Gazette notice for compulsory strike-off
23 October 2017Confirmation statement made on 20 October 2017 with updates
23 October 2017Confirmation statement made on 20 October 2017 with updates
31 July 2017Micro company accounts made up to 31 October 2016
31 July 2017Micro company accounts made up to 31 October 2016
24 October 2016Confirmation statement made on 20 October 2016 with updates
24 October 2016Confirmation statement made on 20 October 2016 with updates
27 July 2016Total exemption small company accounts made up to 31 October 2015
27 July 2016Total exemption small company accounts made up to 31 October 2015
16 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 11
16 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 11
14 December 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 11
14 December 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 11
14 December 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 11
14 December 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 11
28 July 2015Total exemption small company accounts made up to 31 October 2014
28 July 2015Total exemption small company accounts made up to 31 October 2014
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
22 July 2014Micro company accounts made up to 31 October 2013
22 July 2014Micro company accounts made up to 31 October 2013
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
30 July 2013Total exemption small company accounts made up to 31 October 2012
30 July 2013Total exemption small company accounts made up to 31 October 2012
22 October 2012Annual return made up to 20 October 2012
22 October 2012Annual return made up to 20 October 2012
16 October 2012Termination of appointment of John Phillips as a secretary
16 October 2012Termination of appointment of John Phillips as a secretary
10 July 2012Total exemption small company accounts made up to 31 October 2011
10 July 2012Total exemption small company accounts made up to 31 October 2011
2 December 2011Annual return made up to 20 October 2011 with a full list of shareholders
2 December 2011Annual return made up to 20 October 2011 with a full list of shareholders
2 March 2011Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 2 March 2011
2 March 2011Appointment of Richard John Bryant as a director
2 March 2011Appointment of Richard John Bryant as a director
2 March 2011Appointment of John Joseph Phillips as a secretary
2 March 2011Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 2 March 2011
2 March 2011Appointment of John Joseph Phillips as a secretary
2 March 2011Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 2 March 2011
17 February 2011Registered office address changed from Unit 2 Greendale Shopping Centre Dronfield Derbyshire S18 2LJ United Kingdom on 17 February 2011
17 February 2011Termination of appointment of Graham Cowan as a director
17 February 2011Registered office address changed from Unit 2 Greendale Shopping Centre Dronfield Derbyshire S18 2LJ United Kingdom on 17 February 2011
17 February 2011Termination of appointment of Graham Cowan as a director
3 November 2010Company name changed tiger lily hair and beauty LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
3 November 2010Company name changed tiger lily hair and beauty LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing