Advanced company searchLink opens in new window

WPUK HOSTING LIMITED

Company number 12098584

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)
28 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 TM01 Termination of appointment of Marie Baker as a director on 29 July 2022
27 Jul 2022 AD01 Registered office address changed from Elgee Works Victoria Street Desborough NN14 2LX United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 27 July 2022
27 Jul 2022 CERTNM Company name changed poppy design studio LIMITED\certificate issued on 27/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-25
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
26 Jul 2022 PSC01 Notification of Liam Elliot as a person with significant control on 25 July 2022
26 Jul 2022 AP01 Appointment of Liam Elliot as a director on 25 July 2022
26 Jul 2022 PSC07 Cessation of Marie Baker as a person with significant control on 25 July 2022
25 Jul 2022 AA Micro company accounts made up to 31 March 2022
04 Jan 2022 CH01 Director's details changed for Marie Baker on 1 January 2022
04 Jan 2022 PSC04 Change of details for Marie Baker as a person with significant control on 1 January 2022
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
02 Dec 2021 PSC07 Cessation of Nigel Baker as a person with significant control on 2 December 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
24 May 2021 AA Micro company accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
18 May 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Mar 2020 TM01 Termination of appointment of Nigel Baker as a director on 12 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
10 Mar 2020 PSC04 Change of details for Marie Baker as a person with significant control on 10 March 2020
11 Jul 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
11 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-11
  • GBP 100