HEART OF WAX LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

12/06/2412 June 2024 Application to strike the company off the register

View Document

12/06/2412 June 2024 Satisfaction of charge 112237220001 in full

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

14/09/2314 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/12/1919 December 2019 28/02/19 UNAUDITED ABRIDGED

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA LEWIS

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

19/07/1919 July 2019 CESSATION OF ANNA LEWIS AS A PSC

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 25 PROSPECT TERRACE YORK YO10 4PT UNITED KINGDOM

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE WAINES / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP LEE WAINES / 12/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/04/1827 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 2

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MISS ANNA LEWIS

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA LEWIS

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112237220001

View Document

26/02/1826 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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