Advanced company searchLink opens in new window

WETMYBEAK LTD

Company number 08824507

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2019 DS01 Application to strike the company off the register
31 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Acceptance of offer for companys intellectual property rights/assets / commence the procedure for winding up 09/07/2019
27 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
09 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 77
14 Jan 2016 AD02 Register inspection address has been changed from 6 Loudwater Ridge Loudwater Rickmansworth Hertfordshire WD3 4AR England to The Bungalow Penmans Hill Chipperfield Kings Langley Hertfordshire WD4 9DJ
30 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 September 2015
  • GBP 77
26 Oct 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 26 October 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 73
31 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The special resolution was agreed and passed by the members. That the authority in the special resolution circulated on 14/06/15 shall be renewed for 1 calender month so the authority expires at 23.59 on 14/08/15. 20/07/2015
10 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 9 May 2015
  • GBP 70.675
01 Apr 2015 TM01 Termination of appointment of James Robert Harvey as a director on 30 March 2015
12 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 70.675
12 Jan 2015 AD02 Register inspection address has been changed to 6 Loudwater Ridge Loudwater Rickmansworth Hertfordshire WD3 4AR
12 May 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 70