Advanced company searchLink opens in new window

WADOP LTD

Company number 08290954

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)
15 Dec 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
20 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
19 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
23 Aug 2016 AA Micro company accounts made up to 30 November 2015
05 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
05 Aug 2016 CH01 Director's details changed for Mr Laurent Barselo on 18 June 2016
30 Aug 2015 AA Micro company accounts made up to 30 November 2014
30 Jun 2015 CERTNM Company name changed bayt nhar LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
29 Jun 2015 CH01 Director's details changed for Mr Laurent Barselo on 18 June 2015
06 Mar 2015 CERTNM Company name changed bayt nahara LTD\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
12 Feb 2015 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 12 February 2015
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
19 Sep 2014 CERTNM Company name changed nahara chaya LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-07
10 Aug 2014 AA Micro company accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
13 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted