WISHBONE BRIXTON LTD

Company Documents

DateDescription
11/08/2511 August 2025 Termination of appointment of David Michael Page as a director on 2025-07-29

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-06-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from 1st Floor, 50-51 Berwick Street London W1F 8SJ England to The Dartmouth Arms Dartmouth Road London SE23 3HN on 2025-03-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-25

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

25/06/2325 June 2023 Annual accounts for year ending 25 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-26

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-06-27

View Document

26/06/2226 June 2022 Annual accounts for year ending 26 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-06-30

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079658700001

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 24/06/18

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 25/06/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 26/06/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079658700001

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 307-308 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH

View Document

15/03/1615 March 2016 FULL ACCOUNTS MADE UP TO 28/06/15

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

12/05/1512 May 2015 29/06/14 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEIGH

View Document

30/04/1430 April 2014 ADOPT ARTICLES 28/03/2014

View Document

10/03/1410 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEIGH / 27/02/2014

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PAGE / 27/02/2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM *307 LINTON HOUSE 164 -180 UNION STREET LONDON SE1 0LH UNITED KINGDOM

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NABIL MANKARIOUS / 01/07/2012

View Document

27/03/1327 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT COLLINS / 01/07/2012

View Document

05/03/135 March 2013 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 404 CHAPELIER HOUSE EASTFIELDS AVENUE LONDON SW18 1LR UNITED KINGDOM

View Document

10/12/1210 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1210 December 2012 01/09/12 STATEMENT OF CAPITAL GBP 135001

View Document

10/12/1210 December 2012 SUB-DIVISION 01/07/12

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED SCOTT COLLINS

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED WILLIAM LEIGH

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED NABIL MANKARIOUS

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR DAVID MICHAEL PAGE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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