- Company Overview for WP DORMANT LTD (09512678)
- Filing history for WP DORMANT LTD (09512678)
- People for WP DORMANT LTD (09512678)
- More for WP DORMANT LTD (09512678)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 May 2019 | TM01 | Termination of appointment of Aaron Peter Eriskin as a director on 1 May 2019 | |
22 May 2019 | PSC01 | Notification of Ben David Walter as a person with significant control on 1 May 2019 | |
22 May 2019 | PSC07 | Cessation of Aaron Peter Eriskin as a person with significant control on 1 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
14 Feb 2018 | AD01 | Registered office address changed from 2 Grafton Mews London W1T 5JD United Kingdom to Third Floor 14 Coach & Horses Yard London W1S 2EJ on 14 February 2018 | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Jun 2017 | CH01 | Director's details changed for Mr Ben David Walter on 13 June 2017 | |
13 Jun 2017 | CH01 | Director's details changed for Mr Aaron Peter Eriskin on 13 June 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|