Advanced company searchLink opens in new window

WAREHOUSE ENTERTAINMENT LIMITED

Company number 08858662

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2020 DS01 Application to strike the company off the register
06 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
31 Mar 2018 AD01 Registered office address changed from 32 Mount Avenue London W5 2QJ England to 6 Nicholson Walk 6 Nicholson Walk Uxbridge London UB10 0GH on 31 March 2018
18 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
06 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
27 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
24 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 Feb 2016 TM01 Termination of appointment of Ahmed Zainhom Aly as a director on 1 June 2015
24 Feb 2016 CH01 Director's details changed for Mr Eslam Lotfy Shalaby on 16 June 2014
27 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
12 May 2015 AD01 Registered office address changed from Regus, Lakeside House 1 Furzeground Way Stockley Park Uxbridge London UB11 1BD United Kingdom to 32 Mount Avenue London W5 2QJ on 12 May 2015
14 Apr 2015 AD01 Registered office address changed from 3 Hazelwood Close London W5 3JN to Regus, Lakeside House 1 Furzeground Way Stockley Park Uxbridge London UB11 1BD on 14 April 2015
10 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
18 Mar 2014 AA01 Current accounting period extended from 31 January 2015 to 30 June 2015
23 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted