Advanced company searchLink opens in new window

WARM UP (UK) LIMITED

Company number 07387561

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)
02 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2019 L64.07 Completion of winding up
28 Jun 2016 COCOMP Order of court to wind up
10 Mar 2016 AP01 Appointment of Mr Mario Joao Cardoso Peneda as a director on 26 May 2015
10 Mar 2016 TM01 Termination of appointment of Manuel Artur Jacob Maia Goncalves as a director on 26 May 2015
17 Feb 2016 AD01 Registered office address changed from 42 - 46 Bond Street Southampton SO14 5QA England to 191 Shirley Road Southampton SO15 3FG on 17 February 2016
11 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
11 May 2015 AD01 Registered office address changed from 208 Northam Road Southampton Hampshire SO14 0QE to 42 - 46 Bond Street Southampton SO14 5QA on 11 May 2015
08 May 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
07 May 2015 TM01 Termination of appointment of Pedro Miguel Pinto Soares as a director on 7 May 2015
07 May 2015 AP01 Appointment of Mr Manuel Artur Jacob Maia Goncalves as a director on 7 May 2015
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Feb 2015 AP01 Appointment of Mr Pedro Miguel Pinto Soares as a director on 3 February 2015
03 Feb 2015 TM01 Termination of appointment of Jose Da Rocha E Silva as a director on 3 February 2015
05 Jan 2015 AP01 Appointment of Mr Jose Da Rocha E Silva as a director on 2 January 2015
05 Jan 2015 TM01 Termination of appointment of Manuel Artur Jacob Goncales as a director on 2 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Jul 2014 AAMD Amended accounts made up to 30 September 2012
30 Dec 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
11 Nov 2013 TM01 Termination of appointment of Joao Ferreira as a director
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2013 CERTNM Company name changed worm up uk LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-25
  • NM01 ‐ Change of name by resolution