WE'VE GOT TONIGHT LIMITED
Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with updates |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with updates |
08/11/228 November 2022 | Change of details for Mr Gary Edward Lucy as a person with significant control on 2022-11-07 |
08/11/228 November 2022 | Notification of Gary Edward Lucy as a person with significant control on 2018-06-12 |
07/11/227 November 2022 | Cessation of Rose Lucy as a person with significant control on 2022-11-07 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
08/06/218 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
06/02/216 February 2021 | REGISTERED OFFICE CHANGED ON 06/02/2021 FROM 296 COWLEY ROAD UXBRIDGE UB8 2NJ UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
12/03/2012 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR GARY EDWARD LUCY |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ALBERT BONIFACE |
24/02/1924 February 2019 | REGISTERED OFFICE CHANGED ON 24/02/2019 FROM 4 QUEENS COURT BURNHAM-ON-CROUCH ESSEX CM0 8HW UNITED KINGDOM |
12/06/1812 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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