Advanced company searchLink opens in new window

WIBLU LIMITED

Company number 05534287

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)
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2014 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014
06 Dec 2013 AR01 Annual return made up to 11 August 2012 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,000
06 Dec 2013 CH04 Secretary's details changed for Oxden Limited on 15 February 2013
06 Dec 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2011
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013
12 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
01 Sep 2011 CH04 Secretary's details changed for Oxden Limited on 1 September 2011
25 Aug 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 25 August 2011
01 Mar 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 1 March 2011
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
31 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
31 Aug 2010 CH04 Secretary's details changed for Oxden Limited on 11 August 2010
27 Aug 2010 CH01 Director's details changed for Silvia Stangert-Wilkes on 11 August 2010
27 Aug 2010 CH01 Director's details changed for Mr Martin Wilkes on 11 August 2010
12 May 2010 AD01 Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010
08 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Sep 2009 363a Return made up to 11/08/09; full list of members