Based in Sidcup in Kent, K. Wimpress Services Ltd was setup in 2007. There is one director listed as Wimpress, Dawn Janette for the company. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WIMPRESS, Dawn Janette | 15 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 April 2019 | |
LIQ14 - N/A | 21 January 2019 | |
LIQ03 - N/A | 20 June 2018 | |
4.68 - Liquidator's statement of receipts and payments | 05 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2015 | |
MR04 - N/A | 30 October 2014 | |
F10.2 - N/A | 15 May 2014 | |
AD01 - Change of registered office address | 29 April 2014 | |
RESOLUTIONS - N/A | 28 April 2014 | |
RESOLUTIONS - N/A | 28 April 2014 | |
4.20 - N/A | 28 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 April 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AD01 - Change of registered office address | 03 February 2014 | |
RESOLUTIONS - N/A | 11 October 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 October 2013 | |
MR01 - N/A | 13 June 2013 | |
AD01 - Change of registered office address | 15 May 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 28 January 2013 | |
MG01 - Particulars of a mortgage or charge | 08 December 2012 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AP01 - Appointment of director | 06 July 2011 | |
SH01 - Return of Allotment of shares | 06 July 2011 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AD01 - Change of registered office address | 31 January 2011 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
287 - Change in situation or address of Registered Office | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
NEWINC - New incorporation documents | 15 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 June 2013 | Fully Satisfied |
N/A |
Debenture | 05 December 2012 | Outstanding |
N/A |