- Company Overview for WAPPING SQUIRREL LIMITED (07441766)
- Filing history for WAPPING SQUIRREL LIMITED (07441766)
- People for WAPPING SQUIRREL LIMITED (07441766)
- More for WAPPING SQUIRREL LIMITED (07441766)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2020 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 840 Ibis Court Centre Park Warrington WA1 1RL on 6 October 2020 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
12 Mar 2019 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
07 Jan 2017 | AD01 | Registered office address changed from Flat 23 Dundee Court 73 Wapping High Street London E1W 2YG to Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 7 January 2017 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2016 | RT01 | Administrative restoration application | |
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
25 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | CH01 | Director's details changed for Vickie Flores on 25 November 2013 | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 |