THE WHISKY LOUNGE LTD

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

17/03/2517 March 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

20/01/2520 January 2025 Notification of a person with significant control statement

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Registered office address changed from Unit 3 61a Osbaldwick Lane York YO10 3AY England to Unit 1B 59-61 Osbaldwick Lane York YO10 3AY on 2024-03-05

View Document

01/03/241 March 2024 Registered office address changed from Unit 208 Canalot Studios 222 Kensal Road London W10 5BN England to Unit 3 61a Osbaldwick Lane York YO10 3AY on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Richard Ivan Stoppard as a director on 2024-02-29

View Document

01/03/241 March 2024 Cessation of Columbus Media and Events Limited as a person with significant control on 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Termination of appointment of Christelle Anita Genevieve Guibert as a director on 2023-11-30

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

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

View Accounts

15/11/2215 November 2022 Cessation of The Conversion Group Ltd as a person with significant control on 2022-11-11

View Document

15/11/2215 November 2022 Notification of Columbus Media and Events Limited as a person with significant control on 2022-11-11

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/11/2123 November 2021

View Document

17/11/2117 November 2021

View Document

17/11/2117 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM UNIT 208 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN ENGLAND

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 210 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN ENGLAND

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / IWSC GROUP LTD / 04/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / THE CONVERSION GROUP LTD / 04/03/2020

View Document

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

View Accounts

14/11/1914 November 2019 DIRECTOR APPOINTED MS CHRISTELLE GUIBERT

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STOREY

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALLEN GIBBONS

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM BUILDING 17 DUNSFOLD PARK STOVOLDS HILL CRANLEIGH SURREY GU6 8TB

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR DAVID STOREY

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR AJIT PURI

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR RICHARD IVAN STOPPARD

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR EWAN LACEY

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR ANDREW DENNIS JOSEPH

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

01/09/151 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR EWAN LACEY

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR ALLEN GIBBONS

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR AJIT PURI

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA LUDLOW

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 6 NEVINSON GROVE YORK YO10 4HR

View Document

29/05/1529 May 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

29/05/1529 May 2015 ADOPT ARTICLES 11/05/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 200

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM UNIT 3 61A OSBALDWICK LANE YORK NORTH YORKSHIRE YO10 3AY ENGLAND

View Document

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 6 NEVINSON GROVE YORK YO10 4HR

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/08/1211 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS AMANDA LYNN LUDLOW

View Document

14/10/1114 October 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/09/1010 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LUDLOW / 31/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY EDWARD LUDLOW

View Document

08/06/098 June 2009 SECRETARY APPOINTED MRS AMANDA LUDLOW

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA LUDLOW

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information