Advanced company searchLink opens in new window

WPCPA 3 LIMITED

Company number 09720031

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 PSC05 Change of details for Wpcpa 2 Limited as a person with significant control on 16 June 2020
27 Jul 2020 AD01 Registered office address changed from C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE England to 10 Queen Street Place London EC4R 1AG on 27 July 2020
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 DS01 Application to strike the company off the register
25 Mar 2020 CH01 Director's details changed for Mr. David Michael Bourdeau Jolly on 23 February 2020
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
15 Aug 2019 CH01 Director's details changed for Mr James Dominic Weight on 15 August 2019
25 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
17 Oct 2018 AD02 Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG
10 Oct 2018 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE on 10 October 2018
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
26 Jan 2018 CH01 Director's details changed for Mr Jacob Rennie Turner Shepherd on 26 January 2018
26 Jan 2018 PSC05 Change of details for Wpcpa 2 Limited as a person with significant control on 18 December 2017
22 Jan 2018 CH01 Director's details changed for Mr James Dominic Weight on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Mr David Michael Bourdeau Jolly on 22 January 2018
18 Dec 2017 AD01 Registered office address changed from C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017
11 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 11 July 2017
25 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
10 May 2017 AA Total exemption full accounts made up to 31 December 2016
21 Mar 2017 CH01 Director's details changed for Mr David Michael Bourdeau Jolly on 8 January 2017
21 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
28 Jul 2016 CH01 Director's details changed for Mr James Dominic Weight on 16 May 2016