- Company Overview for WPO LTD (08995736)
- Filing history for WPO LTD (08995736)
- People for WPO LTD (08995736)
- Charges for WPO LTD (08995736)
- More for WPO LTD (08995736)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2023 | TM02 | Termination of appointment of Alastair James Zucker as a secretary on 16 November 2023 | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2023 | DS01 | Application to strike the company off the register | |
22 Sep 2023 | MR04 | Satisfaction of charge 089957360001 in full | |
18 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
16 Feb 2023 | MR04 | Satisfaction of charge 089957360002 in full | |
06 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
06 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
06 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
06 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
15 Sep 2022 | MR01 | Registration of charge 089957360002, created on 5 September 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
22 Mar 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Aug 2021 | MR01 | Registration of charge 089957360001, created on 10 August 2021 | |
28 May 2021 | SH02 | Sub-division of shares on 11 May 2021 | |
27 May 2021 | SH01 |
Statement of capital following an allotment of shares on 11 May 2021
|
|
25 May 2021 | MA | Memorandum and Articles of Association | |
25 May 2021 | RESOLUTIONS |
Resolutions
|
|
24 May 2021 | PSC05 | Change of details for Heroes Technology Ltd as a person with significant control on 12 May 2021 | |
13 May 2021 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 13 May 2021 | |
13 May 2021 | AA01 | Current accounting period shortened from 30 September 2021 to 31 May 2021 | |
13 May 2021 | PSC02 | Notification of Heroes Technology Ltd as a person with significant control on 12 May 2021 | |
13 May 2021 | PSC07 | Cessation of Oliver James Stevens as a person with significant control on 12 May 2021 |