- Company Overview for WHISKYBAE STORAGE LIMITED (12012649)
- Filing history for WHISKYBAE STORAGE LIMITED (12012649)
- People for WHISKYBAE STORAGE LIMITED (12012649)
- More for WHISKYBAE STORAGE LIMITED (12012649)
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) |
---|---|---|---|
01 Nov 2023 | AD01 | Registered office address changed from Kingsbury Hill House 34 Kingsbury Street Marlborough Wiltshire SN8 1JA England to Flat 33 70 Pentonville Road London N1 9PR on 1 November 2023 | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
01 May 2022 | TM02 | Termination of appointment of Kac Services Limited as a secretary on 30 April 2022 | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
15 Oct 2021 | CH04 | Secretary's details changed for Kac Services Limited on 19 April 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
12 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
12 Sep 2020 | PSC04 | Change of details for Alexander Thomas Kingsley Williams as a person with significant control on 12 September 2020 | |
12 Sep 2020 | PSC07 | Cessation of James Patterson Moyes as a person with significant control on 12 September 2020 | |
12 Sep 2020 | TM01 | Termination of appointment of James Patterson Moyes as a director on 12 September 2020 | |
02 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
30 Apr 2020 | AD01 | Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE England to Kingsbury Hill House 34 Kingsbury Street Marlborough Wiltshire SN8 1JA on 30 April 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from Knighton House Ramsbury Marlborough Wiltshire SN8 2QB England to Blackwell House Guildhall Yard London EC2V 5AE on 8 January 2020 | |
08 Jan 2020 | CH01 | Director's details changed for Mr James Patterson Moyes on 4 December 2019 | |
22 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-22
|