Advanced company searchLink opens in new window

WAREHOUSIO LIMITED

Company number 09602383

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2022 DS01 Application to strike the company off the register
09 Jun 2021 PSC04 Change of details for Mr Charles Thomas Alexander Pool as a person with significant control on 6 April 2016
08 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
02 Jun 2021 AD01 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to The Stables Kingston Lisle Oxfordshire OX12 9QL on 2 June 2021
02 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
04 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
04 Nov 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 September 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
29 Nov 2018 AD01 Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 29 November 2018
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
04 Apr 2018 AD01 Registered office address changed from 6-8 Greencoat Place London SW1P 1PL England to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 4 April 2018
04 Apr 2018 AP04 Appointment of Eriska Secretaries Limited as a secretary on 26 March 2018
03 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
22 Feb 2018 PSC04 Change of details for Mr Charles Thomas Alexander Pool as a person with significant control on 11 December 2017
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 1,888.888
20 Jun 2017 AD01 Registered office address changed from 8 Greencoat Place London SW1P1PL England to 6-8 Greencoat Place London SW1P 1PL on 20 June 2017
05 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
12 May 2017 AD01 Registered office address changed from 1 Queen Anne's Gate Building Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P1PL on 12 May 2017
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Jan 2017 AP01 Appointment of Mr David Peter Main as a director on 24 January 2017