Advanced company searchLink opens in new window

WMR AFICIONADO LTD

Company number 09207749

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2017 DS01 Application to strike the company off the register
04 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-12
21 Jun 2017 CONNOT Change of name notice
12 Jun 2017 CH01 Director's details changed for Mr James Buchanan Tod on 8 June 2017
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Jun 2017 AD01 Registered office address changed from Church Farmhouse Norwich Road Guist Dereham Norfolk NR20 5AJ England to City, Chartered Accountants Suite 540, Linen Hall 162-168 Regent Street London W1B 5TF on 8 June 2017
08 Jun 2017 TM02 Termination of appointment of Craig Bruce Fox-Johnson as a secretary on 8 June 2017
08 Jun 2017 TM01 Termination of appointment of Jennifer Fox-Johnson as a director on 8 June 2017
08 Jun 2017 TM01 Termination of appointment of Craig Bruce Fox-Johnson as a director on 8 June 2017
08 Jun 2017 TM01 Termination of appointment of Craig Bruce Fox-Johnson as a director on 8 June 2017
18 May 2017 AA Micro company accounts made up to 31 December 2016
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
12 Jul 2016 AD01 Registered office address changed from Heronshaw House Ltd Heronshaw House Hurn Court Lane Hurn Dorset BH23 6AX to Church Farmhouse Norwich Road Guist Dereham Norfolk NR20 5AJ on 12 July 2016
05 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
11 Jan 2016 CERTNM Company name changed heronshaw house cereals LTD\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
03 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 3
08 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted