About

Registered Number: 06352731
Date of Incorporation: 28/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit A7 Elmbridge Court, Cheltenham Road East, Gloucester, GL3 1JZ,

 

Wye Street Holdings Ltd was registered on 28 August 2007 with its registered office in Gloucester. This business does not have any directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 07 July 2020
AD01 - Change of registered office address 30 June 2020
AA - Annual Accounts 22 May 2020
CH03 - Change of particulars for secretary 01 May 2020
CS01 - N/A 27 September 2019
PSC05 - N/A 27 September 2019
AA - Annual Accounts 30 May 2019
PSC05 - N/A 10 January 2019
PSC07 - N/A 02 January 2019
CS01 - N/A 03 October 2018
PSC02 - N/A 03 October 2018
PSC04 - N/A 03 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
PSC04 - N/A 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
AA - Annual Accounts 30 May 2017
MR01 - N/A 20 April 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 11 October 2012
CERTNM - Change of name certificate 24 May 2012
RESOLUTIONS - N/A 16 May 2012
CONNOT - N/A 16 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 23 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 04 September 2009
RESOLUTIONS - N/A 22 May 2009
123 - Notice of increase in nominal capital 22 May 2009
AA - Annual Accounts 22 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.