DEFINITIVE WAX LTD
Company Documents
| Date | Description |
|---|---|
| 05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
| 20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
| 13/07/2113 July 2021 | Application to strike the company off the register |
| 15/02/2115 February 2021 | PREVEXT FROM 31/03/2020 TO 30/09/2020 |
| 15/02/2115 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 04/09/204 September 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON BROUGH / 31/07/2020 |
| 04/09/204 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BROUGH / 31/07/2020 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
| 29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/07/157 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/11/145 November 2014 | DISS40 (DISS40(SOAD)) |
| 04/11/144 November 2014 | FIRST GAZETTE |
| 04/11/144 November 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/07/1331 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
| 05/07/135 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JASON BROUGH / 01/07/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/10/1230 October 2012 | CURRSHO FROM 31/07/2013 TO 31/03/2013 |
| 11/10/1211 October 2012 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
| 03/07/123 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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