Advanced company searchLink opens in new window

ARTHUR WOMBAT'S EMPORIUM LIMITED

Company number 08247203

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2020 DS01 Application to strike the company off the register
24 Jun 2020 AA Micro company accounts made up to 30 April 2020
10 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 30 April 2020
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
07 Aug 2019 AD01 Registered office address changed from Unit 11 Bath Road Business Centre Bath Road Devizes Wilts SN10 1XA to Unit 12 Severnside Trading Estate Sudmeadow Road Hampstead Gloucester Glos GL2 5HS on 7 August 2019
09 Jul 2019 AA Micro company accounts made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
06 Jul 2017 AA Micro company accounts made up to 31 October 2016
22 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
09 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
19 May 2014 AD01 Registered office address changed from Unit 17 White Horse Business Centre Hopton Road Devizes Wiltshire SN10 2HJ on 19 May 2014
01 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
10 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted