Advanced company searchLink opens in new window

WRAPIT SHRINK WRAPPING LTD

Company number 08511980

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1