Advanced company searchLink opens in new window

THE WAPPING PROJECT - BANKSIDE LIMITED

Company number 06844537

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2015 TM01 Termination of appointment of Jules Wright as a director on 21 June 2015
11 Sep 2015 AP01 Appointment of Mr Joshua Wright as a director on 21 August 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
20 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 19 September 2013
18 Sep 2013 AD01 Registered office address changed from Apartment 21 69 Hopton Street London SE1 9LF United Kingdom on 18 September 2013
18 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Jules Wright on 1 January 2011
12 Jul 2011 AD01 Registered office address changed from Apartment 21 69 Hopeton Street London SE1 9LF on 12 July 2011
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
24 Mar 2009 CERTNM Company name changed the wapping project LIMITED\certificate issued on 25/03/09
17 Mar 2009 288a Director appointed jules wright
17 Mar 2009 287 Registered office changed on 17/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
16 Mar 2009 288b Appointment terminated secretary london law secretarial LIMITED
16 Mar 2009 288b Appointment terminated director john cowdry