- Company Overview for WHISKY BULL AUCTIONS LTD (11477600)
- Filing history for WHISKY BULL AUCTIONS LTD (11477600)
- People for WHISKY BULL AUCTIONS LTD (11477600)
- More for WHISKY BULL AUCTIONS LTD (11477600)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2023 | DS01 | Application to strike the company off the register | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
12 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 May 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 July 2021 | |
24 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
01 Jul 2021 | CH01 | Director's details changed for Mr Louis Haseman on 1 July 2021 | |
28 Jun 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from Unit 2 Paramount Industrial Estate Sandown Road Watford Hertfordshire WD24 7XE United Kingdom to 4 Davis Way Fareham PO14 1JF on 19 October 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Daniel Monk as a director on 3 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 2 Paramount Industrial Estate Sandown Road Watford Hertfordshire WD24 7XE on 3 September 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
26 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | AP01 | Appointment of Mr Geoffrey Phillip Drage as a director on 5 November 2018 | |
23 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-23
|