WRAPID LIMITED

11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG, North Yorkshire
StatusDISSOLVED
Company No.05774685
CategoryPrivate Limited Company
Incorporated07 Apr 2006
Age18 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 4 months, 16 days

SUMMARY

WRAPID LIMITED is an dissolved private limited company with number 05774685. It was incorporated 18 years, 1 month, 23 days ago, on 07 April 2006 and it was dissolved 4 years, 4 months, 16 days ago, on 14 January 2020. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG, North Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2018

Action Date: 30 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-30

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2017

Action Date: 30 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 17 Mar 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order re. Removal/replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2016

Action Date: 30 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2015

Action Date: 30 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Old address: 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG

Change date: 2014-10-22

New address: 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 19 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: Mr Bhasker Dhir

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-01

Officer name: Mr Bhasker Dhir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Bhasker Dhir

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Stephen Albert Minall

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / bhasker dhir / 01/08/2008

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / bhasker dhir / 01/08/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/06/07--------- £ si 264@1=264 £ ic 1/265

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

147 QUEENS DRIVE LIMITED

1341 HIGH ROAD,WHETSTONE,N20 9HR

Number:01728511
Status:ACTIVE
Category:Private Limited Company

BYBOX FIELD SUPPORT LIMITED

WINCHESTER HOUSE OXFORD SCIENCE PARK,OXFORD,OX4 4GE

Number:03852440
Status:ACTIVE
Category:Private Limited Company

CHEYNE MANAGEMENT LIMITED

HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ

Number:03837457
Status:ACTIVE
Category:Private Limited Company

DORMAN'S HOLDINGS (NI) LTD

52 DESERTMARTIN ROAD,MAGHERAFELT,BT45 5HE

Number:NI621580
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRANARY VENTURES LIMITED

LONGTHORNE OLD MIDFORD ROAD,BATH,BA2 7DQ

Number:04264347
Status:ACTIVE
Category:Private Limited Company

INTAKE INVESTMENTS LIMITED

GOODMEN LTD,LONDON,W1H 5NF

Number:11438698
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