Advanced company searchLink opens in new window

WYRD LIMITED

Company number 08101242

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 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2016 DS01 Application to strike the company off the register
20 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 447.76
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 447.76
20 Jul 2015 SH10 Particulars of variation of rights attached to shares
20 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 AP01 Appointment of Nicholas Foot as a director on 28 May 2015
16 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 443.28
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 443.28
30 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 300
20 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 CERTNM Company name changed so wired for work LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-05-19
10 Jun 2014 CONNOT Change of name notice
12 May 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 300
12 May 2014 SH02 Sub-division of shares on 26 March 2014
12 May 2014 SH08 Change of share class name or designation
12 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided and converted 26/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
21 Dec 2012 CERTNM Company name changed wired for work LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
21 Dec 2012 CONNOT Change of name notice
23 Oct 2012 CERTNM Company name changed your springboard LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-09-30
23 Oct 2012 CONNOT Change of name notice