- Company Overview for WRKYR.COM LTD (SC530809)
- Filing history for WRKYR.COM LTD (SC530809)
- People for WRKYR.COM LTD (SC530809)
- More for WRKYR.COM LTD (SC530809)
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 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 December 2018
|
|
24 Jun 2020 | AA | Micro company accounts made up to 29 September 2019 | |
04 Jun 2020 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland to 272 Bath Street Glasgow G2 4JR on 4 June 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
30 Oct 2019 | TM01 | Termination of appointment of Stephen John Langmead as a director on 16 October 2019 | |
27 Jun 2019 | AA | Micro company accounts made up to 29 September 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
14 May 2019 | AP01 | Appointment of Mr Stephen John Langmead as a director on 25 March 2019 | |
14 May 2019 | PSC04 | Change of details for Mr David Andrew John Grant as a person with significant control on 5 December 2018 | |
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 5 December 2018
|
|
15 Mar 2019 | TM01 | Termination of appointment of David Bloor as a director on 1 March 2019 | |
23 Sep 2018 | TM01 | Termination of appointment of Colin Coffey as a director on 13 September 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
12 Apr 2018 | PSC04 | Change of details for Mr Andrew David Grant as a person with significant control on 6 April 2016 | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | AA | Micro company accounts made up to 29 September 2017 | |
24 Nov 2017 | SH08 | Change of share class name or designation | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2017 | AA01 | Current accounting period extended from 31 March 2017 to 29 September 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr David Bloor as a director on 15 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Colin Coffey as a director on 15 August 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from C/O Milne Craig Abercorn House Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 20 July 2017 | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|