WAREHOUSE INKS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/11/2328 November 2023 Liquidators' statement of receipts and payments to 2023-11-12

View Document

24/05/2324 May 2023 Registered office address changed from 6th & 7th Floor 120 Bark Street Bolton BL1 2AX to Unit 3743 Birchfield Lane Oldbury B69 1DT Birchfield Lane Oldbury B69 1DT on 2023-05-24

View Document

10/02/2310 February 2023 Registered office address changed from Unit 3743 Birchfield Lane Oldbury B69 1DT England to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2023-02-10

View Document

09/12/229 December 2022 Liquidators' statement of receipts and payments to 2022-11-12

View Document

25/11/2225 November 2022 Registered office address changed from 6th & 7th Floor 120 Bark Street Bolton BL1 2AX to Unit 3743 Birchfield Lane Oldbury B69 1DT on 2022-11-25

View Document

25/11/2225 November 2022 Cessation of Zinzile Zihlobozami Mkhosi as a person with significant control on 2022-11-21

View Document

25/11/2225 November 2022 Notification of Ndodana Moyo as a person with significant control on 2022-11-20

View Document

25/11/2225 November 2022 Confirmation statement made on 2020-02-23 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr Ndodana Moyo as a director on 2022-11-24

View Document

25/11/2225 November 2022 Termination of appointment of Zinzile Mkhosi as a director on 2022-11-24

View Document

11/10/2211 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-11

View Document

25/11/2125 November 2021 Liquidators' statement of receipts and payments to 2021-11-12

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 34 FOUNTAIN BUSINESS PARK FOUNTAIN LANE OLDBURY B69 3BH ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM OFFICE 13 SAFESTORE OLDBURY BIRCHLEY INDUSTRIAL ESTATE BIRCHFIELD LANE OLDBURY WEST MIDLANDS B69 1DT ENGLAND

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/07/1619 July 2016 DISS40 (DISS40(SOAD))

View Document

18/07/1618 July 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM OFFICE 1 SAFESTORE BIRMINGHAM CENTRAL INTERNATIONAL HOUSE STANIFORTH STREET, ASTON BIRMINGHAM WEST MIDLANDS B4 7DN

View Document

30/06/1630 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

03/09/153 September 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/07/1422 July 2014 DISS40 (DISS40(SOAD))

View Document

21/07/1421 July 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM UNIT A2 OYO BUSINESS UNIT 187 PARK LANE CASTLE VALE BIRMINGHAM WEST MIDLANDS B35 6AN UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 21 BREAM GARDENS EAST HAM LONDON E6 6HX UNITED KINGDOM

View Document

04/03/124 March 2012 DIRECTOR APPOINTED MRS ZINZILE MKHOSI

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

23/02/1223 February 2012 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