Advanced company searchLink opens in new window

WHISKY JACK LIMITED

Company number 06990120

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)
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
  • GBP 1
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