- Company Overview for MINISTRY OF WAXING LIMITED (06834351)
- Filing history for MINISTRY OF WAXING LIMITED (06834351)
- People for MINISTRY OF WAXING LIMITED (06834351)
- Charges for MINISTRY OF WAXING LIMITED (06834351)
- Insolvency for MINISTRY OF WAXING LIMITED (06834351)
- More for MINISTRY OF WAXING LIMITED (06834351)
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) |
---|---|---|---|
16 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2023 | |
14 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2022 | |
14 Sep 2021 | AD01 | Registered office address changed from 20 Stuart Crescent London N22 5NN to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 14 September 2021 | |
14 Sep 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Aug 2021 | AD01 | Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 20 Stuart Crescent London N22 5NN on 5 August 2021 | |
25 Jun 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jun 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jun 2021 | AD01 | Registered office address changed from 330 Kings Road London SW3 5UR England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 3 June 2021 | |
28 May 2021 | 600 | Appointment of a voluntary liquidator | |
28 May 2021 | LIQ02 | Statement of affairs | |
24 May 2021 | RESOLUTIONS |
Resolutions
|
|
08 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Sep 2018 | CH01 | Director's details changed for Jerry Bhag Wan Singh on 31 July 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 56 Neal Street London WC2H 9PA to 330 Kings Road London SW3 5UR on 5 September 2018 | |
05 Sep 2018 | PSC04 | Change of details for Jerry Bhag Wan Singh as a person with significant control on 31 July 2018 | |
19 Jun 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
24 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
24 Apr 2018 | PSC01 | Notification of Jerry Bhag Wan Singh as a person with significant control on 1 October 2017 |