WE'VE GOT TONIGHT LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

08/11/228 November 2022 Change of details for Mr Gary Edward Lucy as a person with significant control on 2022-11-07

View Document

08/11/228 November 2022 Notification of Gary Edward Lucy as a person with significant control on 2018-06-12

View Document

07/11/227 November 2022 Cessation of Rose Lucy as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Registered office address changed from Amesbury Way Copthall Green Upshire Essex EN9 3SZ England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 2022-11-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

08/06/218 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

06/02/216 February 2021 REGISTERED OFFICE CHANGED ON 06/02/2021 FROM 296 COWLEY ROAD UXBRIDGE UB8 2NJ UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR GARY EDWARD LUCY

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT BONIFACE

View Document

24/02/1924 February 2019 REGISTERED OFFICE CHANGED ON 24/02/2019 FROM 4 QUEENS COURT BURNHAM-ON-CROUCH ESSEX CM0 8HW UNITED KINGDOM

View Document

12/06/1812 June 2018 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