WISP NEWPORT LP LIMITED: Filings

  • Overview

    Company NameWISP NEWPORT LP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05723277
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WISP NEWPORT LP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Hugh Luke Blaney on Jul 24, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 27, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Hugh Luke Blaney on Feb 06, 2018

    2 pagesCH01

    Change of details for Wisp Properties Limited as a person with significant control on Jul 31, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Secretary's details changed for Ms Amanda Elizabeth Woods on Jul 31, 2017

    1 pagesCH03

    Director's details changed for Mr Michael John Gregory on Jul 31, 2017

    2 pagesCH01

    Director's details changed for Mr Hugh Luke Blaney on Jul 31, 2017

    2 pagesCH01

    Director's details changed for Mr Giles James Frost on Jul 31, 2017

    2 pagesCH01

    Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on Jul 31, 2017

    1 pagesAD01

    Confirmation statement made on Feb 27, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Michael John Gregory on Jan 31, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Feb 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Feb 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Giles James Frost on Feb 26, 2015

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Feb 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 1
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0