Advanced company searchLink opens in new window

WRMI (GP) LIMITED

Company number 07509451

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2018 DS01 Application to strike the company off the register
09 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
16 May 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
03 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
26 Mar 2015 AD01 Registered office address changed from Norfolk House 31 St. James's Square London SW1Y 4JJ to 8 Sandy Lane Teddington Middlesex TW11 0DR on 26 March 2015
29 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
21 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
22 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from 5Th Floor 25 Victoria Street London SW1H 0EX on 22 February 2012
12 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Feb 2011 AP01 Appointment of John Frederick Anthony Renton as a director
15 Feb 2011 AP01 Appointment of James Edward Bradley as a director
15 Feb 2011 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
15 Feb 2011 TM01 Termination of appointment of Mitre Secretaries Limited as a director
15 Feb 2011 TM01 Termination of appointment of Mitre Directors Limited as a director
15 Feb 2011 TM01 Termination of appointment of William Yuill as a director