TREE OF WISDOM CHOCOLATE LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

01/05/241 May 2024 Application to strike the company off the register

View Document

28/01/2428 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

29/01/2329 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

12/02/2212 February 2022 Accounts for a dormant company made up to 2021-05-24

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 118 PEMBROKE ROAD PEMBROKE ROAD CLIFTON BRISTOL BS8 3ER ENGLAND

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

13/02/2113 February 2021 REGISTERED OFFICE CHANGED ON 13/02/2021 FROM 104 BRYNLAND AVENUE BRYNLAND AVENUE BRISTOL BS7 9DY ENGLAND

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 3 GLENWOOD ROAD BRISTOL BS10 5HQ UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/12/1831 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/12/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR PEDRO MIGUEL LAFARGUE / 26/10/2018

View Document

28/10/1828 October 2018 REGISTERED OFFICE CHANGED ON 28/10/2018 FROM 57 WRIGHTWAY WRIGHT WAY STAPLETON BRISTOL BS16 1WE UNITED KINGDOM

View Document

28/10/1828 October 2018 NOTIFICATION OF PSC STATEMENT ON 28/10/2018

View Document

28/10/1828 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO MIGUEL LAFARGUE / 26/10/2018

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEDRO MIGUEL LAFARGUE

View Document

21/05/1821 May 2018 CESSATION OF PEDRO MIGUEL LAFARGUE AS A PSC

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information