WRAPTITION LTD

Company Documents

DateDescription
19/01/2219 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

27/10/2127 October 2021 Liquidators' statement of receipts and payments to 2021-08-14

View Document

29/06/2129 June 2021 Liquidators' statement of receipts and payments to 2020-08-14

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM
148 COMMERCIAL ROAD
TOTTON
SOUTHAMPTON
HAMPSHIRE
SO40 3AA

View Document

03/09/183 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/09/183 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/09/183 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVIES

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE DAVIES / 30/06/2015

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE DAVIES / 03/07/2014

View Document

03/07/143 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR AIMEE NOLLER

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM
82 TICONDEROGA GARDENS
SOUTHAMPTON
SO19 9HD
ENGLAND

View Document

25/06/1325 June 2013 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