- Company Overview for WWEPP LIMITED (08598485)
- Filing history for WWEPP LIMITED (08598485)
- People for WWEPP LIMITED (08598485)
- More for WWEPP LIMITED (08598485)
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 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2021 | DS01 | Application to strike the company off the register | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 3 March 2016
|
|
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
25 Sep 2017 | CH01 | Director's details changed for Dr Penny Woods on 15 March 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of Jl Penelope Woods-Wilford as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC01 | Notification of Julian Barrass Woods-Wilford as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC01 | Notification of Imogen April Paris Woods-Wilford as a person with significant control on 6 April 2016 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Mar 2016 | CH01 | Director's details changed for Mr Julian Barass Woods-Wilford on 15 March 2016 | |
04 Mar 2016 | CERTNM |
Company name changed pupil parent perspectives LIMITED\certificate issued on 04/03/16
|
|
22 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | AD01 | Registered office address changed from 58a High Street Stony Stratford Milton Keynes Bucks MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 22 July 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |