WOK AROUND THE CLOCK LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/10/2415 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/08/2326 August 2023 Resolutions

View Document

26/08/2326 August 2023 Statement of affairs

View Document

26/08/2326 August 2023 Appointment of a voluntary liquidator

View Document

26/08/2326 August 2023 Resolutions

View Document

18/08/2318 August 2023 Registered office address changed from 16 Hampstead High Street Belsize Park London NW3 1PX England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2023-08-18

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/03/2118 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN CONRICH

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT JOSEPH MINKIN

View Document

11/05/2011 May 2020 CESSATION OF COLIN STEPHEN CONRICH AS A PSC

View Document

10/04/2010 April 2020 DIRECTOR APPOINTED MR ELLIOT JOSEPH MINKIN

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

05/07/195 July 2019 CESSATION OF SOPHIE RHIANN ROUTH AS A PSC

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR COLIN STEPHEN CONRICH

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN STEPHEN CONRICH

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE ROUTH

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 16 HAMPSTEAD HIGH STREET BELSIZE PARK LONDON NW3 1PX ENGLAND

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/02/1916 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE RHIANN ROUTH

View Document

16/02/1916 February 2019 CESSATION OF PA OMAR FAAL AS A PSC

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, DIRECTOR PA FAAL

View Document

16/02/1916 February 2019 DIRECTOR APPOINTED MISS SOPHIE RHIANN ROUTH

View Document

15/02/1915 February 2019 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