Advanced company searchLink opens in new window

WUGO LIMITED

Company number 09152931

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2019 AA Micro company accounts made up to 31 July 2018
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2018 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 27 Grasmere Avenue London W3 6JT on 23 October 2018
23 Oct 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
16 Oct 2017 CS01 Confirmation statement made on 30 July 2017 with updates
16 Oct 2017 PSC02 Notification of Vilarose Limited as a person with significant control on 28 July 2017
16 Oct 2017 PSC07 Cessation of Luis Jose Villamizar as a person with significant control on 28 July 2017
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 July 2017
  • GBP 402.18
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Dec 2016 AD01 Registered office address changed from Flat 4, 190-192 Kensington Park Road London W11 2ES to Regina House 124 Finchley Road London NW3 5JS on 29 December 2016
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 4 March 2016
  • GBP 201.09
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 148.26
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
25 Nov 2016 SH02 Sub-division of shares on 1 August 2015
15 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
30 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-30
  • GBP 1