WOW COMIX LTD.

Company Documents

DateDescription
30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Registered office address changed from 2nd Floor, 163 Holland Street Denton Manchester M34 3GG England to Jet Storage Chesham Road Barnsley S70 2NT on 2023-07-06

View Document

22/03/2322 March 2023 Appointment of Mr James Jeremy Blake as a secretary on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of John David Webster as a secretary on 2023-03-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Notification of James Jeremy Blake as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Cessation of John David Webster as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of John David Webster as a director on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of Wayne Anthony Thompson as a director on 2023-03-21

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

02/11/212 November 2021 Previous accounting period extended from 2021-05-31 to 2021-07-31

View Document

29/10/2129 October 2021 Certificate of change of name

View Document

28/10/2128 October 2021 Withdrawal of a person with significant control statement on 2021-10-28

View Document

28/10/2128 October 2021 Notification of John David Webster as a person with significant control on 2021-10-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts


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