- Company Overview for WAC BAKER STREET LIMITED (06484817)
- Filing history for WAC BAKER STREET LIMITED (06484817)
- People for WAC BAKER STREET LIMITED (06484817)
- Insolvency for WAC BAKER STREET LIMITED (06484817)
- More for WAC BAKER STREET LIMITED (06484817)
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) |
---|---|---|---|
08 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2011 | 2.24B | Administrator's progress report to 2 September 2011 | |
14 Sep 2011 | 2.24B | Administrator's progress report to 10 August 2011 | |
08 Sep 2011 | 2.35B | Notice of move from Administration to Dissolution on 2 September 2011 | |
10 Aug 2011 | 2.16B | Statement of affairs with form 2.14B | |
11 Apr 2011 | 2.17B | Statement of administrator's proposal | |
21 Feb 2011 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 21 February 2011 | |
18 Feb 2011 | 2.12B | Appointment of an administrator | |
31 Jan 2011 | AR01 |
Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-01-31
|
|
19 Jan 2011 | CERTNM |
Company name changed wrapandco LIMITED\certificate issued on 19/01/11
|
|
25 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
18 May 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
22 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
30 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 17 September 2009
|
|
27 Aug 2009 | 88(2) | Ad 23/03/09 gbp si 40000@1=40000 gbp ic 40000/80000 | |
06 Aug 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
29 Jan 2009 | 363a | Return made up to 25/01/09; full list of members | |
19 Nov 2008 | 88(2) | Ad 27/10/08 gbp si 39999@1=39999 gbp ic 1/40000 | |
22 Aug 2008 | CERTNM | Company name changed fairfax shelfco 300 LIMITED\certificate issued on 26/08/08 | |
09 Jun 2008 | 288a | Director appointed siamak habibiyan | |
28 May 2008 | 288b | Appointment Terminated Director haysmacintyre company directors LIMITED | |
25 Jan 2008 | NEWINC | Incorporation |