Advanced company searchLink opens in new window

WRAPCHIC WHITE ROSE LTD

Company number 11635778

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)
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
09 May 2022 RP05 Registered office address changed to PO Box 4385, 11635778: Companies House Default Address, Cardiff, CF14 8LH on 9 May 2022
24 Jan 2022 AD01 Registered office address changed from 11 Redburn Drive Shipley BD18 3AZ England to 161 Dirkhill Road Bradford BD7 1QP on 24 January 2022
08 Oct 2021 PSC01 Notification of Ahatsham Mukhtar as a person with significant control on 20 April 2020
23 Jun 2021 TM01 Termination of appointment of Kamran Afzal as a director on 22 November 2018
17 Jun 2021 AP01 Appointment of Mr Ahatsham Mukhtar as a director on 22 November 2018
  • ANNOTATION Part Rectified The Directors service address on the AP01 was removed from the public register on 24/05/2023 as it was invalid or ineffective; Information was forged.
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
17 Jun 2021 PSC07 Cessation of Kamran Afzal as a person with significant control on 22 November 2018
17 Jun 2021 AD01 Registered office address changed from 12 Selkirk Avenue Oldham OL8 4DQ England to 11 Redburn Drive Shipley BD18 3AZ on 17 June 2021
11 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
29 Mar 2021 AD01 Registered office address changed from Office 4 69 Hamilton Road Manchester M13 0PD England to 12 Selkirk Avenue Oldham OL8 4DQ on 29 March 2021
17 Jan 2021 AA Unaudited abridged accounts made up to 31 October 2020
09 Jan 2021 PSC01 Notification of Kamran Afzal as a person with significant control on 22 November 2018
09 Jan 2021 TM01 Termination of appointment of Zahid Saleem as a director on 22 November 2019
09 Jan 2021 PSC07 Cessation of Zahid Saleem as a person with significant control on 1 January 2019
09 Jan 2021 AP01 Appointment of Mr Kamran Afzal as a director on 22 November 2018
09 Jan 2021 AD01 Registered office address changed from 11 Redburn Drive Shipley BD18 3AZ England to Office 4 69 Hamilton Road Manchester M13 0PD on 9 January 2021
17 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
15 Oct 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
17 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
15 Aug 2019 TM01 Termination of appointment of Osman Hashmi as a director on 15 August 2019
28 Apr 2019 CH01 Director's details changed for Mr Osman Hashmi on 28 April 2019
25 Apr 2019 TM01 Termination of appointment of Asif Waqas as a director on 25 April 2019
25 Apr 2019 PSC07 Cessation of Asif Waqas as a person with significant control on 25 April 2019