- Company Overview for WAH WAH 45'S LIMITED (06440207)
- Filing history for WAH WAH 45'S LIMITED (06440207)
- People for WAH WAH 45'S LIMITED (06440207)
- More for WAH WAH 45'S LIMITED (06440207)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |