- Company Overview for WAX JACKET GROUP LIMITED (08874595)
- Filing history for WAX JACKET GROUP LIMITED (08874595)
- People for WAX JACKET GROUP LIMITED (08874595)
- More for WAX JACKET GROUP LIMITED (08874595)
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
|
|
06 Jan 2016 | CERTNM |
Company name changed london house services norfolk LIMITED\certificate issued on 06/01/16
|
|
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
|
|
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
|