WISE OFF LICENCE LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR RAMANDEEP JOHAL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR NAEEM AHMAD

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 DISS40 (DISS40(SOAD))

View Document

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091742970001

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/11/1629 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR AVTAR SINGH GHUMAN

View Document

17/11/1517 November 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/11/1424 November 2014 DIRECTOR APPOINTED MR JAGTAR SINGH JOHAL

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS RAMANDEEP KAUR JOHAL

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR AVTAR SINGH GHUMAN

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH JOHAL

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 59 GLADSTONE STREET SUNDERLAND SR6 0HZ ENGLAND

View Document

13/08/1413 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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