WANTAGEBELL LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

03/01/243 January 2024 Application to strike the company off the register

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Director's details changed for Mr Michael John Atkinson on 2022-04-25

View Document

25/04/2225 April 2022 Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom to 208 Headington Road Oxford Oxfordshire OX3 7PS on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/12/215 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/03/217 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ATKINSON / 30/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ATKINSON / 09/02/2018

View Document

04/10/174 October 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM SUITE 444, WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

03/10/173 October 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN ATKINSON

View Document

03/10/173 October 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR MICHAEL JOHN ATKINSON

View Document

07/07/177 July 2017 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