THE WANNABE AGENCY LIMITED

Viceroy House, Viceroy House,, Leeds, LS12 6BS, England
StatusACTIVE
Company No.05325593
CategoryPrivate Limited Company
Incorporated06 Jan 2005
Age19 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE WANNABE AGENCY LIMITED is an active private limited company with number 05325593. It was incorporated 19 years, 5 months, 9 days ago, on 06 January 2005. The company address is Viceroy House, Viceroy House,, Leeds, LS12 6BS, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 23 May 2024

Action Date: 13 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053255930001

Charge creation date: 2024-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Bennett Powell

Termination date: 2024-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Bennett Powell

Cessation date: 2024-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-08

Psc name: Warren Hutchinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Renee Estelle Powell

Termination date: 2024-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Warren Hutchinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

Old address: Howard Powell Ltd 249 Barking Road East Ham London E6 1LB

New address: Viceroy House, Lowfields Road Leeds LS12 6BS

Change date: 2024-03-08

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 07 Mar 2024

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Bennett Powell

Change date: 2010-03-01

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Renee Estelle Powell

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Powell

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Powell

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 24/08/06 from: everlast house, cranbrook lane, london, N11 1PF

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK AND BLUE WATERLOO LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:08041820
Status:ACTIVE
Category:Private Limited Company

DIGITAL SERVICES NETWORKING LIMITED

EAGLE HOUSE,NORTHAMPTON,NN1 5AJ

Number:05893170
Status:ACTIVE
Category:Private Limited Company

FONEZ CITY LTD

16 THE ARCADE,BOGNOR REGIS,PO21 1LH

Number:09674993
Status:ACTIVE
Category:Private Limited Company

FORGELAND ESTATES LIMITED

FORGELANDS,LANCASTER,LA2 9NB

Number:07687146
Status:ACTIVE
Category:Private Limited Company

H&H KONSULT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11058288
Status:ACTIVE
Category:Private Limited Company

PEFKAKIA LIMITED

54 DRAYCOTT PLACE,LONDON,SW3 3BP

Number:11355785
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source