Advanced company searchLink opens in new window

WABI INVESTMENTS LIMITED

Company number 07814913

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2014 DS01 Application to strike the company off the register
23 Apr 2014 MR04 Satisfaction of charge 1 in full
21 Jan 2014 TM01 Termination of appointment of Paul Craig as a director
21 Jan 2014 AP01 Appointment of Mrs Christine Macdonald as a director
15 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
23 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Oct 2013 TM01 Termination of appointment of Halldor Sigurdarson as a director
18 Oct 2013 TM01 Termination of appointment of Andre Cachia as a director
18 Oct 2013 AD01 Registered office address changed from C/O Meridian Aviation the Beehive City Place London Gatwick Airport Gatwick West Sussex RH6 0PA United Kingdom on 18 October 2013
18 Oct 2013 TM02 Termination of appointment of Halldor Sigurdarson as a secretary
18 Oct 2013 AP01 Appointment of Mr Paul Craig as a director
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 CH01 Director's details changed for Mr Andre Michael Cachia on 12 November 2012
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Feb 2012 AP01 Appointment of Mr Andre Michael Cachia as a director
22 Feb 2012 AP01 Appointment of Mr Halldor Sigurdarson as a director
22 Feb 2012 AP03 Appointment of Mr Halldor Sigurdarson as a secretary
22 Feb 2012 AD01 Registered office address changed from the Hogarth Group 1a Airedale Avenue London W4 2NW United Kingdom on 22 February 2012
22 Feb 2012 TM01 Termination of appointment of Malcolm Grumbridge as a director