Advanced company searchLink opens in new window

WAPPING SQUIRREL LIMITED

Company number 07441766

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)
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
  • GBP 1
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
  • GBP 1
25 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
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