WISTOW LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Termination of appointment of Zev Lieberman as a secretary on 2023-07-26

View Document

27/07/2327 July 2023 Appointment of Mrs Rivka Lieberman as a director on 2023-07-26

View Document

27/07/2327 July 2023 Appointment of Rivka Lieberman as a secretary on 2023-07-26

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

27/07/2327 July 2023 Notification of Rivka Lieberman as a person with significant control on 2023-07-26

View Document

27/07/2327 July 2023 Cessation of Zev Lieberman as a person with significant control on 2023-07-26

View Document

27/07/2327 July 2023 Termination of appointment of Zev Lieberman as a director on 2023-07-26

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2021-03-13 with no updates

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEV LIEBERMAN

View Document

28/08/1828 August 2018 CESSATION OF RIVKA LIEBERMAN AS A PSC

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY RIVKA LIEBERMAN

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR RIVKA LIEBERMAN

View Document

28/08/1828 August 2018 SECRETARY APPOINTED ZEV LIEBERMAN

View Document

28/08/1828 August 2018 SECRETARY APPOINTED ZEV LIEBERMAN

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR ZEV LIEBERMAN

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY RIVKA LIEBERMAN

View Document

24/08/1824 August 2018 CESSATION OF RIVKA LIEBERMAN AS A PSC

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR RIVKA LIEBERMAN

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/03/1629 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MRS RIVKA LIEBERMAN

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ZEV LIEBERMAN

View Document

01/04/151 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 59 LAMPARD GROVE LONDON N16 6XA UNITED KINGDOM

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR RIVKA LIEBERMAN

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR RIVKA LIEBERMAN

View Document

09/04/149 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/03/1324 March 2013 PREVEXT FROM 31/07/2012 TO 30/11/2012

View Document

24/03/1324 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED RIVKA LIEBERMAN

View Document

22/07/1122 July 2011 SECRETARY APPOINTED RIVKA LIEBERMAN

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED ZEV LIEBERMAN

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information