Advanced company searchLink opens in new window

WDA PARTNERS LTD

Company number 08821160

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2020 DS01 Application to strike the company off the register
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Apr 2019 TM01 Termination of appointment of Robert Newman as a director on 17 April 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
17 Apr 2019 PSC01 Notification of Matthew Philip Law as a person with significant control on 17 April 2019
17 Apr 2019 PSC07 Cessation of Francesco Orlando as a person with significant control on 17 April 2019
17 Apr 2019 AP01 Appointment of Mr Matthew Philip Law as a director on 17 April 2019
08 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
08 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 8 January 2019
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Apr 2018 PSC01 Notification of Francesco Orlando as a person with significant control on 24 April 2018
09 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jul 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016
03 Mar 2016 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016
15 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Aug 2015 CH01 Director's details changed for Mr Robert Newman on 26 August 2015
08 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
14 Aug 2014 AD01 Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 14 August 2014