- Company Overview for WOOSHPING LTD (08231981)
- Filing history for WOOSHPING LTD (08231981)
- People for WOOSHPING LTD (08231981)
- More for WOOSHPING LTD (08231981)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2017 | DS01 | Application to strike the company off the register | |
10 May 2017 | SH19 |
Statement of capital on 10 May 2017
|
|
21 Apr 2017 | SH20 | Statement by Directors | |
21 Apr 2017 | CAP-SS | Solvency Statement dated 12/04/17 | |
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB to 5 Brambleton Avenue Farnham Surrey GU9 8QU on 6 November 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | AD02 | Register inspection address has been changed from The Old Hop Kiln 1 Long Garden Walk Farnham Surrey GU9 7HX England to 5 Brambleton Avenue Farnham Surrey GU9 8QU | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
27 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | AD02 | Register inspection address has been changed | |
22 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
27 Aug 2013 | AP01 | Appointment of Mr Andrew Stephen Yates as a director | |
27 Aug 2013 | AP01 | Appointment of Mr Mark Pritchard as a director | |
21 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 14 August 2013
|
|
20 Jun 2013 | SH02 | Sub-division of shares on 4 June 2013 | |
18 Feb 2013 | CERTNM |
Company name changed tagonic LTD\certificate issued on 18/02/13
|