Advanced company searchLink opens in new window

WADEKIRK LTD

Company number 08654670

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 TM01 Termination of appointment of Adrian Asampoh as a director on 15 November 2015
24 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
04 Oct 2015 AD01 Registered office address changed from 22 Egan Close Kenley Surrey CR8 5GG England to C/O Mr John Brett 22 Egan Close Kenley Surrey CR8 5GG on 4 October 2015
04 Oct 2015 AD01 Registered office address changed from C/O Mr John Brett 22 Egan Close Kenley Surrey CR8 5GG England to C/O Mr John Brett 22 Egan Close Kenley Surrey CR8 5GG on 4 October 2015
04 Oct 2015 AP01 Appointment of Mr John Brett as a director
04 Oct 2015 AP01 Appointment of Mr John Wiliam Brett as a director on 30 September 2015
04 Oct 2015 AD01 Registered office address changed from 22 Egan Close Kenley Surrey CR8 5GG England to C/O Mr John Brett 22 Egan Close Kenley Surrey CR8 5GG on 4 October 2015
04 Oct 2015 AD01 Registered office address changed from 28 Church Hill Woolwich London SE18 5NB to C/O Mr John Brett 22 Egan Close Kenley Surrey CR8 5GG on 4 October 2015
14 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3
30 Jul 2015 TM01 Termination of appointment of John Wiliam Brett as a director on 16 July 2015
30 Jul 2015 TM01 Termination of appointment of Khalil Luheshi as a director on 16 July 2015
12 Jul 2015 AA Accounts for a dormant company made up to 31 August 2014
12 Jul 2015 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ England to 28 Church Hill Woolwich London SE18 5NB on 12 July 2015
17 Oct 2014 AD01 Registered office address changed from 22 Egan Close Kenley Surrey CR8 5GG to 1 Berkeley Street London W1J 8DJ on 17 October 2014
11 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
01 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Compnay share allotment business 26/03/2014
01 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
01 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company share allotment business 17/03/2014
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 2
27 Jan 2014 AP01 Appointment of Mr Adrian Asampoh as a director
19 Jan 2014 AP01 Appointment of Mr Khalil Luheshi as a director
27 Dec 2013 AP01 Appointment of Mr John Wiliam Brett as a director
07 Oct 2013 TM01 Termination of appointment of Osker Heiman as a director