WOOLOOMOOLOO LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Mr Travis Novak Winstanley as a person with significant control on 2025-02-27

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Travis Novak Winstanley on 2025-02-27

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

01/04/251 April 2025 Registered office address changed from Flat 1 45 Loughborough Park London SW9 8TP United Kingdom to 142 Grove Lane Grove Lane London SE5 8BP on 2025-04-01

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

29/10/2329 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/10/219 October 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 COMPANY NAME CHANGED ACTION GAMES CORP LTD. CERTIFICATE ISSUED ON 14/05/18

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD REDHILL RH1 4HW UNITED KINGDOM

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVIS NOVAK WINSTANLEY

View Document

11/05/1811 May 2018 CESSATION OF IAN ANTONY BAVERSTOCK AS A PSC

View Document

11/05/1811 May 2018 CESSATION OF JONATHAN DAVID NEWTH AS A PSC

View Document

11/05/1811 May 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR TRAVIS NOVAK WINSTANLEY

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BAVERSTOCK

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWTH

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY TRAVIS WINSTANLEY

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID NEWTH

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANTONY BAVERSTOCK

View Document

28/11/1728 November 2017 CESSATION OF TRAVIS NOVAK WINSTANLEY AS A PSC

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR TRAVIS WINSTANLEY

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MR TRAVIS NOVAK WINSTANLEY

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID NEWTH / 23/11/2017

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR JONATHAN DAVID NEWTH

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR IAN ANTONY BAVERSTOCK

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTONY BAVERSTOCK / 23/11/2017

View Document

21/09/1721 September 2017 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