Advanced company searchLink opens in new window

WBA HOLDINGS 2

Company number 02548412

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2019 DS01 Application to strike the company off the register
05 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
17 May 2019 DS02 Withdraw the company strike off application
08 May 2019 AA Accounts for a dormant company made up to 31 August 2018
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2019 DS01 Application to strike the company off the register
11 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
17 May 2018 AA Full accounts made up to 31 August 2017
06 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Red by cancelling and extinguishing 29991 ord sha of £1 each 31/08/2017
08 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
05 Jun 2017 AA Full accounts made up to 31 August 2016
16 Feb 2017 AP01 Appointment of Mr Mark Francis Muller as a director on 6 February 2017
16 Feb 2017 TM01 Termination of appointment of Martin Christopher Delve as a director on 6 February 2017
14 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
23 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 30,001
08 Jun 2016 AA Full accounts made up to 31 August 2015
10 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 30,001
23 Oct 2015 CH01 Director's details changed for Mr Aidan Gerard Clare on 20 October 2015
20 Aug 2015 AD01 Registered office address changed from 2 the Heights, Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 20 August 2015
12 Jun 2015 MISC Section 519
09 Jun 2015 AUD Auditor's resignation
01 Jun 2015 AUD Auditor's resignation
05 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015