Advanced company searchLink opens in new window

WIBIHI LTD

Company number 06677661

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
09 Dec 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Jan 2014 TM01 Termination of appointment of Rachel Metcalfe as a director
16 Jan 2014 AP01 Appointment of Mr Nicholas Metcalfe as a director
16 Jan 2014 AP01 Appointment of Mr Nicholas Metcalfe as a director
02 Jan 2014 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
02 Jan 2014 CH01 Director's details changed for Rachel Metcalfe on 23 May 2013
02 Jan 2014 CH03 Secretary's details changed for Nicholas Metcalfe on 23 May 2013
30 Dec 2013 AA Total exemption small company accounts made up to 31 August 2012
23 May 2013 AD01 Registered office address changed from 5 St. Saviour Close Telford Shropshire TF4 2GX United Kingdom on 23 May 2013
06 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Nov 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
02 Nov 2012 AD01 Registered office address changed from 5 St. Saviour Close Telford Shropshire TF4 2GX United Kingdom on 2 November 2012
02 Nov 2012 AD01 Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH on 2 November 2012
02 Nov 2012 CH01 Director's details changed for Rachel Bannikon on 2 November 2012
20 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Nov 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Rachel Bannikon on 20 August 2010