Advanced company searchLink opens in new window

WAX JACKET GROUP LIMITED

Company number 08874595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
27 May 2016 CH01 Director's details changed for Mr Zarvin Wildey on 27 May 2016
27 May 2016 CH01 Director's details changed for Miss Charlotte Beard on 27 May 2016
13 Apr 2016 AP01 Appointment of Mr Zarvin Wildey as a director on 13 April 2016
22 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
06 Jan 2016 CERTNM Company name changed london house services norfolk LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
28 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
03 Jun 2015 AD01 Registered office address changed from 10 Parr Road Norwich Norfolk NR3 2EE England to 12 West Street Ware Hertfordshire SG12 9EE on 3 June 2015
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted