WARP X/TIGERLILY (CHINOISE) LIMITED

37 Gilbert South Street 37 Gilbert South Street, Sheffield, S2 5QY, England
StatusDISSOLVED
Company No.06574348
CategoryPrivate Limited Company
Incorporated23 Apr 2008
Age16 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution01 May 2018
Years6 years, 1 month, 17 days

SUMMARY

WARP X/TIGERLILY (CHINOISE) LIMITED is an dissolved private limited company with number 06574348. It was incorporated 16 years, 1 month, 25 days ago, on 23 April 2008 and it was dissolved 6 years, 1 month, 17 days ago, on 01 May 2018. The company address is 37 Gilbert South Street 37 Gilbert South Street, Sheffield, S2 5QY, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 May 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2017

Action Date: 09 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-09

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: C/O C/O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield S2 5QY

Change date: 2016-05-11

Old address: Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2016

Action Date: 09 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2015

Action Date: 09 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 09 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2013

Action Date: 09 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2012

Action Date: 09 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2011

Action Date: 09 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-09

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 23 Nov 2010

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Natasha Dack

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-09

Old address: the Workstation Paternoster Row Sheffield South Yorkshire S1 2BX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2009

Action Date: 09 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-09

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Oct 2009

Action Date: 09 Jun 2009

Category: Accounts

Type: AA01

New date: 2009-06-09

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 23 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRACODEN CONSULTING LIMITED

19 BLAIRYTHAN PLACE,ELLON,AB41 6HA

Number:SC422729
Status:ACTIVE
Category:Private Limited Company

HODLR LTD.

15 ENTWISLE ROAD,ACCRINGTON,BB5 5AE

Number:11003083
Status:ACTIVE
Category:Private Limited Company

IBELL INC LIMITED

FAIRBANK,MATLOCK,DE4 3LL

Number:09335959
Status:ACTIVE
Category:Private Limited Company

LEICESTER ELITE A.P. LTD

9-17 TUXFORD ROAD,LEICESTER,LE4 9TZ

Number:10001153
Status:ACTIVE
Category:Private Limited Company

SAISANVITECHNOPVT LTD

2 FOXLEY ROAD,SLOUGH,SL2 2JF

Number:11005134
Status:ACTIVE
Category:Private Limited Company

SWANFIELD DEVELOPMENTS LIMITED

YEW TREE HOUSE,CANTERBURY,CT2 7AE

Number:07914869
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