- Company Overview for WRAPIT SHRINK WRAPPING LTD (08511980)
- Filing history for WRAPIT SHRINK WRAPPING LTD (08511980)
- People for WRAPIT SHRINK WRAPPING LTD (08511980)
- More for WRAPIT SHRINK WRAPPING LTD (08511980)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | PSC01 | Notification of Robert Neville Hastings as a person with significant control on 1 April 2019 | |
16 May 2018 | AD01 | Registered office address changed from Office 4 219 Kesington High Street London W8 6BD England to Office 4, 219 Kensington High Street Kensington London W8 6BD on 16 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Nicholas James Hastings as a director on 16 May 2018 | |
16 May 2018 | AP01 | Appointment of Dr Robert Neville Hastings as a director on 16 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
16 Apr 2018 | CH01 | Director's details changed for Mr Nicholas James Hastings on 13 April 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from 51 51 Pinfold Street Birmingham B2 4AY England to Office 4 219 Kesington High Street London W8 6BD on 13 April 2018 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from Unit 7 Navigation Point Goldshill Way Tipton West Midlands DY4 0PY to 51 51 Pinfold Street Birmingham B2 4AY on 12 October 2017 | |
15 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
02 Dec 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
19 May 2015 | TM01 | Termination of appointment of Robert Neil Hastings as a director on 30 April 2015 | |
19 May 2015 | AP01 | Appointment of Mr Nicholas James Hastings as a director on 30 April 2015 | |
30 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
23 Feb 2015 | AD01 | Registered office address changed from 3 Hanbury Croft Hanbury Bromsgrove Worcestershire B60 4BF to Unit 7 Navigation Point Goldshill Way Tipton West Midlands DY4 0PY on 23 February 2015 | |
07 Jul 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
|