Advanced company searchLink opens in new window

WOOSHII LIMITED

Company number 06862860

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)
27 May 2015 AD01 Registered office address changed from , Lock 90 Deansgate Locks, Trumpet Street, Manchester, M1 5LW to Universal Workspace Universal House 25 - 33 Southwark Street London SE1 1RQ on 27 May 2015
06 May 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2014 TM01 Termination of appointment of Sean Wilson as a director on 29 November 2013
22 Oct 2014 TM01 Termination of appointment of James Black as a director on 29 November 2013
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 27,965.32
28 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 24,581.41
23 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 24,581.41
19 Mar 2014 AP01 Appointment of Mr Michael Alexander Carton as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 SH02 Statement of capital on 30 August 2013
  • GBP 21,295.80
16 Oct 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
16 Oct 2013 TM01 Termination of appointment of Paul Cheetham as a director
16 Sep 2013 TM01 Termination of appointment of Paul Cheetham as a director
19 Apr 2013 CH01 Director's details changed for Mr Fergus John Alexander Dyer-Smith on 19 April 2013
09 Jan 2013 SH10 Particulars of variation of rights attached to shares
09 Jan 2013 SH08 Change of share class name or designation
09 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Settlement agreement 02/01/2013
  • RES12 ‐ Resolution of varying share rights or name
17 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders