- Company Overview for WHISKY JACK LIMITED (06990120)
- Filing history for WHISKY JACK LIMITED (06990120)
- People for WHISKY JACK LIMITED (06990120)
- More for WHISKY JACK LIMITED (06990120)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2015 | AD01 | Registered office address changed from 2 Stamford Square London SW15 2BF England to Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on 14 January 2015 | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2014 | DS01 | Application to strike the company off the register | |
23 Nov 2014 | AD01 | Registered office address changed from Suite 2 Victoria House South Street Farnham Surrey GU9 7QU United Kingdom to Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on 23 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 May 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Mr Paul Andrew Farr on 5 November 2012 | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Feb 2012 | AD01 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 29 February 2012 | |
25 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
25 Aug 2011 | AD01 | Registered office address changed from Unit 1 Habib House 9-13 Fulham High Street London SW6 3JH on 25 August 2011 | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Mr Paul Andrew Farr on 13 August 2010 | |
13 Aug 2009 | NEWINC | Incorporation |