Advanced company searchLink opens in new window

WP INTERNATIONAL TRADING LIMITED

Company number 10670932

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2021 DS01 Application to strike the company off the register
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
01 Feb 2021 CH01 Director's details changed for Mr Mark Howard Peter Spiers on 1 February 2021
01 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Oct 2019 AD01 Registered office address changed from Unit 6, Tamar Building Queen Anne Battery Plymouth PL4 0LP England to 7 Bell Yard London WC2A 2JR on 16 October 2019
28 May 2019 CS01 Confirmation statement made on 14 March 2019 with updates
24 Apr 2019 CH03 Secretary's details changed for Mr Mark Spiers on 23 April 2019
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Sep 2018 CH01 Director's details changed for Mr Mark Howard Peter Spiers on 17 September 2018
17 Sep 2018 AD01 Registered office address changed from Westpark Torr Yealmtpon PL8 2HP England to Unit 6, Tamar Building Queen Anne Battery Plymouth PL4 0LP on 17 September 2018
17 Sep 2018 CH01 Director's details changed for Mr Mark Howard Peter Spiers on 17 September 2018
31 May 2018 SH02 Sub-division of shares on 29 March 2018
21 May 2018 MA Memorandum and Articles of Association
29 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
16 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/auth share cap inc by creation of 37 ordinary shares 29/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
19 Jun 2017 AD01 Registered office address changed from 26 Stoneleigh Road Oxted RH8 0TR United Kingdom to Westpark Torr Yealmtpon PL8 2HP on 19 June 2017
15 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-15
  • GBP 1