- Company Overview for WAG BBDO HOLDINGS LIMITED (09913919)
- Filing history for WAG BBDO HOLDINGS LIMITED (09913919)
- People for WAG BBDO HOLDINGS LIMITED (09913919)
- More for WAG BBDO HOLDINGS LIMITED (09913919)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2021 | DS01 | Application to strike the company off the register | |
02 Aug 2021 | TM01 | Termination of appointment of John James Byrnes as a director on 2 August 2021 | |
22 Jun 2021 | SH20 | Statement by Directors | |
22 Jun 2021 | SH19 |
Statement of capital on 22 June 2021
|
|
22 Jun 2021 | CAP-SS | Solvency Statement dated 20/05/21 | |
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
19 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
31 Jul 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
17 Jul 2020 | AA01 | Current accounting period extended from 31 December 2020 to 30 June 2021 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
06 Dec 2018 | PSC05 | Change of details for Omnicom Emea Holdings Limited as a person with significant control on 3 September 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 | |
04 Sep 2018 | CH03 | Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 | |
22 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
31 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT United Kingdom to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 | |
11 Oct 2016 | CH03 | Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 |