Advanced company searchLink opens in new window

WANTED AGENCIES LTD

Company number 08811809

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)
22 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 12 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
19 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
03 Mar 2014 CH01 Director's details changed for Mr Lance Naurice Bookatz on 13 February 2014
03 Mar 2014 AP01 Appointment of Mr Lance Naurice Bookatz as a director
13 Feb 2014 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 February 2014
13 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director
12 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-12
  • GBP 1