Advanced company searchLink opens in new window

WARP X - EAST MIDLANDS LIMITED

Company number 05610209

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2019 DS01 Application to strike the company off the register
12 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
08 Nov 2017 PSC01 Notification of Peter Justin Guille Carlton as a person with significant control on 21 March 2017
08 Nov 2017 PSC07 Cessation of Steve Beckett as a person with significant control on 21 March 2017
10 Aug 2017 AA Micro company accounts made up to 30 November 2016
04 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
24 Aug 2016 AA Micro company accounts made up to 30 November 2015
11 May 2016 AD01 Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ to C/O C/O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield S2 5QY on 11 May 2016
04 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
31 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
03 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
25 Jun 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
26 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
16 Mar 2012 AP01 Appointment of Mr Robin Rupert Gutch as a director
16 Mar 2012 AP01 Appointment of Mr Mark Jonathan Herbert as a director
03 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
14 Jan 2011 AA Total exemption full accounts made up to 30 November 2010
23 Nov 2010 DS02 Withdraw the company strike off application