WP&D LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 48 HANKINS LANE LONDON NW7 3AJ ENGLAND

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

04/03/164 March 2016 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

06/11/146 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

05/01/145 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 COMPANY RESTORED ON 26/02/2013

View Document

26/02/1326 February 2013 Annual return made up to 19 February 2012 with full list of shareholders

View Document

26/02/1326 February 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 28/02/11 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWAPONLE AYOMIDE ODUSINA / 19/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ADEDOYIN ABISOLA ODUSINA / 19/02/2011

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/1019 February 2010 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