Advanced company searchLink opens in new window

WPP DOTCOM HOLDINGS (SIX)

Company number 03974567

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
23 Apr 2021 TM01 Termination of appointment of Andrew Robertson Payne as a director on 22 April 2021
23 Apr 2021 TM01 Termination of appointment of Charles Ward Van Der Welle as a director on 22 April 2021
23 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
05 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
21 Jan 2020 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 21 January 2020
21 Jan 2020 AP01 Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019
21 Jan 2020 TM01 Termination of appointment of Steve Richard Winters as a director on 6 December 2019
21 Jan 2020 AP01 Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
22 Nov 2018 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018
25 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
25 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
16 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
30 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
11 Oct 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
10 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 14/12/2016
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jul 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016