Advanced company searchLink opens in new window

WITCH AND THE WOLF LTD

Company number 11403190

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2021 DS01 Application to strike the company off the register
16 Nov 2021 AA Micro company accounts made up to 5 April 2021
07 Oct 2021 AD01 Registered office address changed from 1 1 Jacob Court 120 Jacob Street Bristol BS2 0HP England to 43 st. Nicholas Street Bristol BS1 1TP on 7 October 2021
20 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
09 Mar 2021 AD01 Registered office address changed from 3 Doudney Court William Street Bristol BS3 4AP England to 1 1 Jacob Court 120 Jacob Street Bristol BS2 0HP on 9 March 2021
30 Dec 2020 TM01 Termination of appointment of Adam Armour as a director on 30 December 2020
10 Nov 2020 AD01 Registered office address changed from 8B North Street Bristol BS3 1HT England to 3 Doudney Court William Street Bristol BS3 4AP on 10 November 2020
14 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from 11 Basement Flat Elmgrove Road Bristol BS6 6AH England to 8B North Street Bristol BS3 1HT on 27 February 2020
02 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
01 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
04 Jun 2019 AD01 Registered office address changed from 45 st. Nicholas Street Bristol BS1 1TP United Kingdom to 11 Basement Flat Elmgrove Road Bristol BS6 6AH on 4 June 2019
01 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 5 April 2019
21 Jun 2018 AP01 Appointment of Mr Adam Armour as a director on 21 June 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
07 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-07
  • GBP 1