- Company Overview for THE WAPPING PROJECT - BANKSIDE LIMITED (06844537)
- Filing history for THE WAPPING PROJECT - BANKSIDE LIMITED (06844537)
- People for THE WAPPING PROJECT - BANKSIDE LIMITED (06844537)
- More for THE WAPPING PROJECT - BANKSIDE LIMITED (06844537)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2015 | TM01 | Termination of appointment of Jules Wright as a director on 21 June 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Joshua Wright as a director on 21 August 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 19 September 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from Apartment 21 69 Hopton Street London SE1 9LF United Kingdom on 18 September 2013 | |
18 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
12 Jul 2011 | CH01 | Director's details changed for Jules Wright on 1 January 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from Apartment 21 69 Hopeton Street London SE1 9LF on 12 July 2011 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
24 Mar 2009 | CERTNM | Company name changed the wapping project LIMITED\certificate issued on 25/03/09 | |
17 Mar 2009 | 288a | Director appointed jules wright | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD | |
16 Mar 2009 | 288b | Appointment terminated secretary london law secretarial LIMITED | |
16 Mar 2009 | 288b | Appointment terminated director john cowdry |