Advanced company searchLink opens in new window

WAH WAH 45'S LIMITED

Company number 06440207

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)
09 Oct 2017 AD01 Registered office address changed from The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA England to G08 the Pill Box 115 Coventry Road London E2 6GG on 9 October 2017
29 Sep 2017 AA Micro company accounts made up to 30 November 2016
19 Jun 2017 CH01 Director's details changed for Dominic Jon Servini on 19 June 2017
19 Jun 2017 CH01 Director's details changed for Mr Christopher Donald Goss on 19 June 2017
19 Jun 2017 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA on 19 June 2017
07 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 61
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 61
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
02 Dec 2013 CH01 Director's details changed for Mr Adam Michael Scrimshire on 25 November 2013
15 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Dominic Jon Servini on 10 April 2012
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
08 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
16 May 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
17 Apr 2011 AP01 Appointment of Mr Adam Michael Scrimshire as a director
23 Mar 2011 CERTNM Company name changed wah wah 45`s publishing LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
23 Mar 2011 CONNOT Change of name notice
28 Feb 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
26 Feb 2011 CH01 Director's details changed for Dominic Jon Servini on 29 November 2010