Advanced company searchLink opens in new window

WRKYR.COM LTD

Company number SC530809

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 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
  • GBP 10
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
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2020
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14