Advanced company searchLink opens in new window

WPO LTD

Company number 08995736

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)
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
  • GBP 111.1
25 May 2021 MA Memorandum and Articles of Association
25 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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