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

Wry Limited

Documents

Total Documents44
Total Pages196

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off
20 September 2016Final Gazette dissolved via voluntary strike-off
5 July 2016First Gazette notice for voluntary strike-off
5 July 2016First Gazette notice for voluntary strike-off
27 June 2016Application to strike the company off the register
27 June 2016Application to strike the company off the register
20 August 2015Total exemption small company accounts made up to 31 July 2014
20 August 2015Total exemption small company accounts made up to 31 July 2014
19 August 2015Compulsory strike-off action has been discontinued
19 August 2015Compulsory strike-off action has been discontinued
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
4 August 2015First Gazette notice for compulsory strike-off
4 August 2015First Gazette notice for compulsory strike-off
19 November 2014Appointment of Mr William Robert Burns as a director on 31 October 2014
19 November 2014Appointment of Mr William Robert Burns as a director on 31 October 2014
19 November 2014Appointment of Mrs Valerie Ann Burns as a director on 31 October 2014
19 November 2014Appointment of Mrs Valerie Ann Burns as a director on 31 October 2014
9 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
9 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
1 May 2014Total exemption small company accounts made up to 31 July 2013
1 May 2014Total exemption small company accounts made up to 31 July 2013
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
25 July 2013Director's details changed for Mr Alexander Morris Burns on 1 January 2013
25 July 2013Director's details changed for Mr Alexander Morris Burns on 1 January 2013
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
19 July 2013Total exemption small company accounts made up to 31 July 2012
19 July 2013Total exemption small company accounts made up to 31 July 2012
27 June 2013Registered office address changed from 74 Church Road Ashford TW15 2TP United Kingdom on 27 June 2013
27 June 2013Appointment of Mrs Valerie Ann Burns as a secretary
27 June 2013Registered office address changed from 74 Church Road Ashford TW15 2TP United Kingdom on 27 June 2013
27 June 2013Appointment of Mrs Valerie Ann Burns as a secretary
21 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
21 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
30 July 2011Particulars of a mortgage or charge / charge no: 1
30 July 2011Particulars of a mortgage or charge / charge no: 1
26 July 2011Appointment of Mr Alexander Morris Burns as a director
26 July 2011Termination of appointment of Andrew Davis as a director
26 July 2011Appointment of Mr Alexander Morris Burns as a director
26 July 2011Termination of appointment of Andrew Davis as a director
25 July 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 25 July 2011
25 July 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 25 July 2011
18 July 2011Incorporation
18 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing