WR PROJECT 2 LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewRegistered office address changed from 20-22 Wenlock Road London N1 7GU England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-07-17

View Document

17/07/2517 July 2025 NewAppointment of a voluntary liquidator

View Document

17/07/2517 July 2025 NewStatement of affairs

View Document

29/11/2429 November 2024 Cessation of Gallica Wrm Ltd as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Notification of Edward Steiger as a person with significant control on 2024-11-29

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-07-26 with updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

21/07/2421 July 2024 Satisfaction of charge 102982110001 in full

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-07-31

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

08/01/228 January 2022 Notification of Gallica Wrm Ltd as a person with significant control on 2021-12-31

View Document

08/01/228 January 2022 Cessation of Warwick Recap Llp as a person with significant control on 2021-12-31

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/04/2110 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102982110002

View Document

08/12/208 December 2020 DISS40 (DISS40(SOAD))

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 4 MARKET SQUARE AMERSHAM BUCKINGHAMSHIRE HP7 0DQ ENGLAND

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

06/06/186 June 2018 31/07/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102982110002

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102982110001

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1627 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company