WRAPTURE LIMITED

03574497
16 CECIL ROAD WIMBLEDON ENGLAND SW19 1JT

Documents

Documents
Date Category Description Pages
21 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Mar 2019 accounts Annual Accounts 7 Buy now
05 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Feb 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 7 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2017 accounts Annual Accounts 5 Buy now
07 Jun 2016 annual-return Annual Return 3 Buy now
21 Feb 2016 accounts Annual Accounts 11 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
10 Mar 2015 accounts Annual Accounts 8 Buy now
08 Jun 2014 annual-return Annual Return 3 Buy now
09 Mar 2014 accounts Annual Accounts 4 Buy now
09 Jun 2013 annual-return Annual Return 3 Buy now
13 Mar 2013 accounts Annual Accounts 4 Buy now
12 Jun 2012 annual-return Annual Return 3 Buy now
05 Mar 2012 accounts Annual Accounts 8 Buy now
29 Jun 2011 annual-return Annual Return 3 Buy now
29 Jun 2011 officers Change of particulars for director (Jacqueline Pressman) 2 Buy now
29 Jun 2011 officers Change of particulars for secretary (Burton Gintell) 1 Buy now
24 Feb 2011 accounts Annual Accounts 8 Buy now
27 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2010 annual-return Annual Return 4 Buy now
08 Aug 2010 officers Change of particulars for director (Jacqueline Pressman) 2 Buy now
16 Mar 2010 accounts Annual Accounts 8 Buy now
10 Jun 2009 annual-return Return made up to 03/06/09; full list of members 3 Buy now
10 Jun 2009 officers Director's change of particulars / jacqueline pressman / 01/01/2009 1 Buy now
10 Jun 2009 officers Secretary's change of particulars / burton gintell / 01/01/2009 1 Buy now
31 Mar 2009 accounts Annual Accounts 2 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from co mr j herbert 34 wilton avenue london W4 2HY 1 Buy now
23 Jun 2008 annual-return Return made up to 03/06/08; full list of members 3 Buy now
20 Jun 2008 officers Appointment terminated director ronald berger 1 Buy now
19 Mar 2008 accounts Annual Accounts 1 Buy now
04 Jul 2007 annual-return Return made up to 03/06/07; no change of members 7 Buy now
21 Apr 2007 accounts Annual Accounts 1 Buy now
29 Jun 2006 annual-return Return made up to 03/06/06; full list of members 7 Buy now
11 May 2006 accounts Annual Accounts 1 Buy now
01 Sep 2005 annual-return Return made up to 03/06/05; full list of members 7 Buy now
04 May 2005 accounts Annual Accounts 8 Buy now
23 Jun 2004 annual-return Return made up to 03/06/04; full list of members 7 Buy now
17 Feb 2004 accounts Annual Accounts 8 Buy now
20 Jun 2003 annual-return Return made up to 03/06/03; full list of members 7 Buy now
08 Mar 2003 accounts Annual Accounts 8 Buy now
19 Aug 2002 annual-return Return made up to 03/06/02; full list of members 7 Buy now
31 Jan 2002 accounts Annual Accounts 8 Buy now
09 Jul 2001 accounts Annual Accounts 7 Buy now
20 Jun 2001 annual-return Return made up to 03/06/01; full list of members 6 Buy now
19 Jun 2000 annual-return Return made up to 03/06/00; full list of members 6 Buy now
06 Apr 2000 accounts Annual Accounts 8 Buy now
13 Mar 2000 address Registered office changed on 13/03/00 from: 20 cleveland square london W2 6DG 1 Buy now
13 Jan 2000 officers Director resigned 1 Buy now
13 Jan 2000 officers Director resigned 1 Buy now
17 Dec 1999 officers New director appointed 2 Buy now
25 Nov 1999 mortgage Particulars of mortgage/charge 5 Buy now
15 Jun 1999 annual-return Return made up to 03/06/99; full list of members 6 Buy now
16 Oct 1998 officers Director resigned 1 Buy now
16 Oct 1998 officers Director resigned 1 Buy now
16 Oct 1998 officers New secretary appointed 2 Buy now
16 Oct 1998 officers New director appointed 2 Buy now
04 Jun 1998 officers Secretary resigned 1 Buy now
04 Jun 1998 officers New director appointed 2 Buy now
04 Jun 1998 officers Director resigned 1 Buy now
04 Jun 1998 officers New director appointed 2 Buy now
04 Jun 1998 officers New secretary appointed;new director appointed 2 Buy now
03 Jun 1998 incorporation Incorporation Company 16 Buy now