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

Wivert Limited

Documents

Total Documents43
Total Pages138

Filing History

15 October 2020Confirmation statement made on 10 October 2020 with updates
28 September 2020Micro company accounts made up to 30 September 2019
11 November 2019Appointment of Mr Ehsan Poures-Hagh as a director on 11 November 2019
13 October 2019Confirmation statement made on 10 October 2019 with no updates
3 June 2019Micro company accounts made up to 30 September 2018
29 October 2018Confirmation statement made on 10 October 2018 with no updates
31 July 2018Micro company accounts made up to 30 September 2017
7 November 2017Confirmation statement made on 10 October 2017 with updates
7 November 2017Confirmation statement made on 10 October 2017 with updates
27 October 2017Change of details for Mrs Salome Zadehkochak as a person with significant control on 9 October 2016
27 October 2017Change of details for Mrs Salome Zadehkochak as a person with significant control on 9 October 2016
26 October 2017Notification of Ehsan Poures-Hagh as a person with significant control on 26 October 2017
26 October 2017Notification of Ehsan Poures-Hagh as a person with significant control on 6 April 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
25 May 2017Statement of capital on 25 May 2017
  • GBP 100
25 May 2017Statement of capital on 25 May 2017
  • GBP 100
8 May 2017Statement by Directors
8 May 2017Solvency Statement dated 10/02/17
8 May 2017Resolutions
  • RES13 ‐ Share premium account be reduced 10/02/2017
8 May 2017Solvency Statement dated 10/02/17
8 May 2017Statement by Directors
8 May 2017Resolutions
  • RES13 ‐ Share premium account be reduced 10/02/2017
11 February 2017Compulsory strike-off action has been discontinued
11 February 2017Compulsory strike-off action has been discontinued
10 February 2017Confirmation statement made on 10 October 2016 with updates
10 February 2017Confirmation statement made on 10 October 2016 with updates
10 January 2017First Gazette notice for compulsory strike-off
10 January 2017First Gazette notice for compulsory strike-off
6 January 2017Registered office address changed from C/O C/O Mansouri & Son Solicitors 37a-37B High Street High Street Croydon London CR0 1QB to 38 Silverthorne Drive Caversham Reading Berkshire RG4 7NS on 6 January 2017
6 January 2017Director's details changed for Ms Salome Zadehkochak on 9 October 2016
6 January 2017Director's details changed for Ms Salome Zadehkochak on 9 October 2016
6 January 2017Registered office address changed from C/O C/O Mansouri & Son Solicitors 37a-37B High Street High Street Croydon London CR0 1QB to 38 Silverthorne Drive Caversham Reading Berkshire RG4 7NS on 6 January 2017
17 June 2016Total exemption small company accounts made up to 30 September 2015
17 June 2016Total exemption small company accounts made up to 30 September 2015
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100,000.02
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100,000.02
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000.02
10 October 2014Director's details changed for Ms Salome Zadehkouchak on 18 September 2014
10 October 2014Director's details changed for Ms Salome Zadehkouchak on 18 September 2014
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000.02
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing