THE WAX BAR LIMITED

Company Documents

DateDescription
23/09/2123 September 2021 Final Gazette dissolved following liquidation

View Document

23/09/2123 September 2021 Final Gazette dissolved following liquidation

View Document

23/06/2123 June 2021 Final account prior to dissolution in CVL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/06/181 June 2018 COMPANY NAME CHANGED THE WAX BAR (ST ANDREW'S) LTD CERTIFICATE ISSUED ON 01/06/18

View Document

05/11/175 November 2017 CESSATION OF MURRAY CROWSON AS A PSC

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

05/11/175 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE SARA PETERSON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 DIRECTOR APPOINTED MISS NICOLE SARA PETERSON

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR MURRAY CROWSON

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 171 SOUTH STREET ST ANDREWS FIFE KY16 9EE

View Document

27/10/1527 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 DIRECTOR APPOINTED MR MURRAY CROWSON

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLE PETERSON

View Document

22/02/1522 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE SARA PETERSON / 01/12/2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 129 SOUTH STREET ST. ANDREWS FIFE KY16 9UN SCOTLAND

View Document

25/09/1425 September 2014 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