WIBSEY BOOZE SHACK LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

24/01/2224 January 2022 Application to strike the company off the register

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

06/05/216 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Accounts

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG AARON THOMPSON JONES

View Document

02/08/182 August 2018 COMPANY NAME CHANGED WYKE BOOZE SHACK LIMITED CERTIFICATE ISSUED ON 02/08/18

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MISS NICOLA DEVANEY

View Document

01/08/181 August 2018 CESSATION OF CRAIG AARON THOMPSON JONES AS A PSC

View Document

31/05/1831 May 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