WRAPID LIMITED
Status | DISSOLVED |
Company No. | 05774685 |
Category | Private Limited Company |
Incorporated | 07 Apr 2006 |
Age | 18 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 14 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary removal of liquidator by court
Date: 17 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary appointment of liquidator
Date: 17 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary cease to act as liquidator
Date: 17 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
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
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / bhasker dhir / 01/08/2008
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / bhasker dhir / 01/08/2008
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 16 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/06/07--------- £ si 264@1=264 £ ic 1/265
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 31/07/07
Documents
Legacy
Date: 03 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1341 HIGH ROAD,WHETSTONE,N20 9HR
Number: | 01728511 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHESTER HOUSE OXFORD SCIENCE PARK,OXFORD,OX4 4GE
Number: | 03852440 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ
Number: | 03837457 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 DESERTMARTIN ROAD,MAGHERAFELT,BT45 5HE
Number: | NI621580 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LONGTHORNE OLD MIDFORD ROAD,BATH,BA2 7DQ
Number: | 04264347 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODMEN LTD,LONDON,W1H 5NF
Number: | 11438698 |
Status: | ACTIVE |
Category: | Private Limited Company |