Advanced company searchLink opens in new window

XWRBLE LTD

Company number 08988023

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2024 DS01 Application to strike the company off the register
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 17 January 2024
  • GBP 101
19 Sep 2023 AD01 Registered office address changed from 44 Copperfield Street London SE1 0DY England to 24 Greville Street London EC1N 8SS on 19 September 2023
19 Sep 2023 AD01 Registered office address changed from 98 Marlborough Gardens Upminster RM14 1SG England to 44 Copperfield Street London SE1 0DY on 19 September 2023
19 Sep 2023 TM01 Termination of appointment of James Stables as a director on 11 September 2023
19 Sep 2023 TM01 Termination of appointment of Paul Lamkin as a director on 11 September 2023
19 Sep 2023 PSC07 Cessation of Paul Lamkin as a person with significant control on 11 September 2023
07 Aug 2023 CERTNM Company name changed wareable LTD\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-03
21 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 Jun 2022 PSC02 Notification of Tipping Canoe Uk Limited as a person with significant control on 8 June 2022
03 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 May 2020
14 Aug 2020 AD01 Registered office address changed from 115 Studio 103, the Pill Box 115 Coventry Road London E2 6GG England to 98 Marlborough Gardens Upminster RM14 1SG on 14 August 2020
23 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
12 Apr 2019 AD01 Registered office address changed from Creative 229, 225 Shoreditch High Street London E1 6PG England to 115 Studio 103, the Pill Box 115 Coventry Road London E2 6GG on 12 April 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017