Advanced company searchLink opens in new window

WU LIMITED

Company number 05524601

Filter by category

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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2011 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2011 DS01 Application to strike the company off the register
24 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
08 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1
08 Sep 2010 CH01 Director's details changed for Mr Amos Pizzey on 1 August 2010
08 Sep 2010 CH04 Secretary's details changed for Unicroft Associates Limited on 1 August 2010
30 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
27 Oct 2009 AR01 Annual return made up to 1 August 2009 with full list of shareholders
03 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
19 Aug 2008 363a Return made up to 01/08/08; full list of members
19 Aug 2008 288c Director's Change of Particulars / amos pizzey / 18/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 9541; Street was: 115 saint mary's mansions, now: cedarbrook drive; Area was: st mary's terrace, now: beverley hills 90210; Post Town was: london, now: ; Region was: , now: california; Post Code was: W2 1SZ, now: ; Country was: , now: U.
29 May 2008 AA Total exemption small company accounts made up to 31 August 2007
28 Oct 2007 AA Total exemption small company accounts made up to 31 August 2006
07 Sep 2007 288b Secretary resigned
07 Sep 2007 288a New secretary appointed
08 Aug 2007 363a Return made up to 01/08/07; full list of members
16 Oct 2006 363s Return made up to 01/08/06; full list of members
04 Oct 2005 287 Registered office changed on 04/10/05 from: 115 saint mary's mansion st mary's terrace london W21SZ
16 Aug 2005 288a New director appointed
16 Aug 2005 288a New secretary appointed
16 Aug 2005 288b Director resigned
16 Aug 2005 288b Secretary resigned