Advanced company searchLink opens in new window

WIPP GROUP LIMITED

Company number 07691231

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
10 Oct 2013 TM01 Termination of appointment of Judith Naaké as a director
10 Oct 2013 TM01 Termination of appointment of Christopher Phillips as a director
10 Oct 2013 TM01 Termination of appointment of Lynette Lackey as a director
10 Sep 2013 TM01 Termination of appointment of Christopher Phillips as a director
10 Sep 2013 TM01 Termination of appointment of Judith Naaké as a director
10 Sep 2013 TM01 Termination of appointment of Lynette Lackey as a director
07 Apr 2013 AP01 Appointment of Mr Kirti Patel as a director
07 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Mar 2013 AP01 Appointment of Mr Christopher Robin Leslie Phillips as a director
05 Mar 2013 AP01 Appointment of Ms Judith Lynn Naaké as a director
22 Feb 2013 CERTNM Company name changed wipp LTD\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-14
22 Feb 2013 CONNOT Change of name notice
18 Feb 2013 AP01 Appointment of Mrs Lynette Lackey as a director
28 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
04 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)