Advanced company searchLink opens in new window

WACKY WIDGETS LTD

Company number 15316231

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)
14 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2024 RP10 Address of person with significant control Robert Grieves changed to 15316231 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 September 2024
05 Sep 2024 RP09 Address of officer Robert Grieves changed to 15316231 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 September 2024
05 Sep 2024 RP05 Registered office address changed to PO Box 4385, 15316231 - Companies House Default Address, Cardiff, CF14 8LH on 5 September 2024
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
08 Jul 2024 AP01 Appointment of Robert Grieves as a director on 7 July 2024
  • ANNOTATION Part Admin Removed The Directors service address on the AP01 was administratively removed from the public register on 05/09/2024 as the material was not properly delivered. 
08 Jul 2024 PSC01 Notification of Robert Grieves as a person with significant control on 7 July 2024
  • ANNOTATION Part Admin Removed The psc's service address on the PSC01 was administratively removed from the public register on 05/09/2024 as the material was not properly delivered. 
08 Jul 2024 AD01 Registered office address changed from 50 Barley Lane Ilford London IG3 8XP England to 3a Butler Road Shrewsbury SY3 7AJ on 8 July 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 05/09/2024 as the material was not properly delivered. 
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
08 Jul 2024 TM01 Termination of appointment of Valentina Marie Lopez as a director on 7 July 2024
08 Jul 2024 PSC07 Cessation of Valentina Marie Lopez as a person with significant control on 7 July 2024
04 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
03 Jul 2024 TM01 Termination of appointment of Grzegorz Szewczyk as a director on 2 July 2024
03 Jul 2024 PSC07 Cessation of Grzegorz Szewczyk as a person with significant control on 2 July 2024
03 Jul 2024 PSC01 Notification of Valentina Marie Lopez as a person with significant control on 2 July 2024
03 Jul 2024 AP01 Appointment of Miss Valentina Marie Lopez as a director on 2 July 2024
03 Jul 2024 AD01 Registered office address changed from 50 Princes Street Ipswich Suffolk IP1 1RJ England to 50 Barley Lane Ilford London IG3 8XP on 3 July 2024
29 Nov 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-11-29
  • GBP 1