Advanced company searchLink opens in new window

WARP X/FEARFACTORY (HUSH) LIMITED

Company number 06231968

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Jun 2016 AA Micro company accounts made up to 2 October 2015
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5
10 May 2016 AD01 Registered office address changed from C/O C/O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield S2 5QY England to C/O C/O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield S2 5QY on 10 May 2016
10 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 10 May 2016
13 Jul 2015 AA Total exemption small company accounts made up to 2 October 2014
11 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5
25 Jun 2014 AA Accounts for a dormant company made up to 2 October 2013
02 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
03 Jul 2013 AA Total exemption small company accounts made up to 2 October 2012
03 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 2 October 2011
02 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
04 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Mr Mark Jonathan Herbert on 1 July 2010
14 Jan 2011 AA Total exemption full accounts made up to 2 October 2010
22 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
18 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
09 Dec 2009 AD01 Registered office address changed from the Workstation Paternoster Row Sheffield S1 2BX on 9 December 2009
13 Jul 2009 363a Return made up to 30/04/09; full list of members
10 Nov 2008 AA Full accounts made up to 2 October 2008
10 Nov 2008 225 Accounting reference date shortened from 13/02/2009 to 02/10/2008