Advanced company searchLink opens in new window

WIFORIA LIMITED

Company number 08874746

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)
21 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Oct 2015 AD01 Registered office address changed from 2 Wilderness Barns Upper Winchendon Aylesbury Buckinghamshire HP18 0EP England to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 15 October 2015
09 Oct 2015 4.20 Statement of affairs with form 4.19
09 Oct 2015 600 Appointment of a voluntary liquidator
09 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-25
20 Aug 2015 TM02 Termination of appointment of Stephen Barlow as a secretary on 31 July 2015
11 Jun 2015 AD01 Registered office address changed from 11 Charlotte Mews London -- Select State -- W1T 4EQ United Kingdom to 2 Wilderness Barns Upper Winchendon Aylesbury Buckinghamshire HP18 0EP on 11 June 2015
07 Apr 2015 AA Accounts for a dormant company made up to 29 June 2014
10 Mar 2015 AA01 Previous accounting period shortened from 28 February 2015 to 29 June 2014
05 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 96
14 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Grant of options to subscribe/issue share 04/09/2014
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 96
21 Jul 2014 SH02 Sub-division of shares on 30 June 2014
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
17 Jul 2014 AP01 Appointment of Daniel Victor Elswood Parker as a director on 30 June 2014
04 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted