WAREHOUSE INKS LIMITED
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Final Gazette dissolved following liquidation |
30/04/2430 April 2024 | Return of final meeting in a creditors' voluntary winding up |
28/11/2328 November 2023 | Liquidators' statement of receipts and payments to 2023-11-12 |
24/05/2324 May 2023 | Registered office address changed from 6th & 7th Floor 120 Bark Street Bolton BL1 2AX to Unit 3743 Birchfield Lane Oldbury B69 1DT Birchfield Lane Oldbury B69 1DT on 2023-05-24 |
10/02/2310 February 2023 | Registered office address changed from Unit 3743 Birchfield Lane Oldbury B69 1DT England to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2023-02-10 |
09/12/229 December 2022 | Liquidators' statement of receipts and payments to 2022-11-12 |
25/11/2225 November 2022 | Registered office address changed from 6th & 7th Floor 120 Bark Street Bolton BL1 2AX to Unit 3743 Birchfield Lane Oldbury B69 1DT on 2022-11-25 |
25/11/2225 November 2022 | Cessation of Zinzile Zihlobozami Mkhosi as a person with significant control on 2022-11-21 |
25/11/2225 November 2022 | Notification of Ndodana Moyo as a person with significant control on 2022-11-20 |
25/11/2225 November 2022 | Confirmation statement made on 2020-02-23 with no updates |
25/11/2225 November 2022 | Appointment of Mr Ndodana Moyo as a director on 2022-11-24 |
25/11/2225 November 2022 | Termination of appointment of Zinzile Mkhosi as a director on 2022-11-24 |
11/10/2211 October 2022 | Registered office address changed from C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-11 |
25/11/2125 November 2021 | Liquidators' statement of receipts and payments to 2021-11-12 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
16/05/1816 May 2018 | DISS40 (DISS40(SOAD)) |
15/05/1815 May 2018 | FIRST GAZETTE |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 34 FOUNTAIN BUSINESS PARK FOUNTAIN LANE OLDBURY B69 3BH ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM OFFICE 13 SAFESTORE OLDBURY BIRCHLEY INDUSTRIAL ESTATE BIRCHFIELD LANE OLDBURY WEST MIDLANDS B69 1DT ENGLAND |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
19/07/1619 July 2016 | DISS40 (DISS40(SOAD)) |
18/07/1618 July 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM OFFICE 1 SAFESTORE BIRMINGHAM CENTRAL INTERNATIONAL HOUSE STANIFORTH STREET, ASTON BIRMINGHAM WEST MIDLANDS B4 7DN |
30/06/1630 June 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/05/1624 May 2016 | FIRST GAZETTE |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/09/155 September 2015 | DISS40 (DISS40(SOAD)) |
03/09/153 September 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
23/06/1523 June 2015 | FIRST GAZETTE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
22/07/1422 July 2014 | DISS40 (DISS40(SOAD)) |
21/07/1421 July 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
24/06/1424 June 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM UNIT A2 OYO BUSINESS UNIT 187 PARK LANE CASTLE VALE BIRMINGHAM WEST MIDLANDS B35 6AN UNITED KINGDOM |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 21 BREAM GARDENS EAST HAM LONDON E6 6HX UNITED KINGDOM |
04/03/124 March 2012 | DIRECTOR APPOINTED MRS ZINZILE MKHOSI |
24/02/1224 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
23/02/1223 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company