Download leads from Nexok and grow your business. Find out more

WPI Consult Ltd

Documents

Total Documents35
Total Pages79

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off
15 November 2016Final Gazette dissolved via compulsory strike-off
30 August 2016First Gazette notice for compulsory strike-off
30 August 2016First Gazette notice for compulsory strike-off
18 April 2016Registered office address changed from 25 Wright Close Bushey WD23 2FH United Kingdom to 15 Mulberry Lodge Eastbury Road Watford Hertfordshire WD19 4PN on 18 April 2016
18 April 2016Registered office address changed from 15 Mulberry Lodge Eastbury Road Watford Hertfordshire WD19 4PN England to 15 Mulberry Lodge Eastbury Road Watford Hertfordshire WD23 2FH on 18 April 2016
18 April 2016Registered office address changed from 25 Wright Close Bushey WD23 2FH United Kingdom to 15 Mulberry Lodge Eastbury Road Watford Hertfordshire WD19 4PN on 18 April 2016
18 April 2016Registered office address changed from 15 Mulberry Lodge Eastbury Road Watford Hertfordshire WD19 4PN England to 15 Mulberry Lodge Eastbury Road Watford Hertfordshire WD23 2FH on 18 April 2016
17 April 2016Registered office address changed from 25 Wright Close Bushey WD23 2FH to 25 Wright Close Bushey WD23 2FH on 17 April 2016
17 April 2016Registered office address changed from 25 Wright Close Bushey WD23 2FH to 25 Wright Close Bushey WD23 2FH on 17 April 2016
15 April 2016Termination of appointment of Doris Ebaide Iyamabo as a secretary on 1 April 2016
15 April 2016Termination of appointment of Doris Ebaide Iyamabo as a director on 15 April 2016
15 April 2016Termination of appointment of Doris Ebaide Iyamabo as a secretary on 1 April 2016
15 April 2016Termination of appointment of Doris Ebaide Iyamabo as a director on 15 April 2016
15 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50
15 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50
16 June 2015Total exemption small company accounts made up to 30 September 2014
16 June 2015Total exemption small company accounts made up to 30 September 2014
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 50
17 October 2014Secretary's details changed for Doris Ebaide Iyamabo on 16 October 2014
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 50
17 October 2014Secretary's details changed for Doris Ebaide Iyamabo on 16 October 2014
17 October 2014Director's details changed for Doris Ebaide Iyamabo on 16 October 2014
17 October 2014Registered office address changed from 15 Mulberry Lodge Eastbury Road Watford WD19 4PN United Kingdom to 25 Wright Close Bushey WD23 2FH on 17 October 2014
17 October 2014Registered office address changed from 15 Mulberry Lodge Eastbury Road Watford WD19 4PN United Kingdom to 25 Wright Close Bushey WD23 2FH on 17 October 2014
17 October 2014Director's details changed for Doris Ebaide Iyamabo on 16 October 2014
22 May 2014Total exemption small company accounts made up to 30 September 2013
22 May 2014Total exemption small company accounts made up to 30 September 2013
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
9 October 2012Termination of appointment of Wari Franklin Pepple as a director on 8 October 2012
9 October 2012Termination of appointment of Wari Franklin Pepple as a director on 8 October 2012
9 October 2012Termination of appointment of Wari Franklin Pepple as a director on 8 October 2012
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing