Advanced company searchLink opens in new window

WAX CONCEPT LTD

Company number 10903740

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 AD01 Registered office address changed from 7 Southbrook Road Bovey Tracey Newton Abbot TQ13 9YZ England to Sean Clarke Accountancy PO Box 50 Newton Abbot TQ13 9ZA on 18 March 2021
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
20 Jan 2021 PSC01 Notification of Peter Pilgrim as a person with significant control on 16 December 2020
20 Jan 2021 PSC01 Notification of Sean Robert Clarke as a person with significant control on 16 December 2020
20 Jan 2021 AP01 Appointment of Mr Peter Pilgrim as a director on 16 December 2020
20 Jan 2021 AP01 Appointment of Mr Sean Robert Clarke as a director on 16 December 2020
20 Jan 2021 AD01 Registered office address changed from 114 Bury New Road Whitefield Manchester M45 6AD United Kingdom to 7 Southbrook Road Bovey Tracey Newton Abbot TQ13 9YZ on 20 January 2021
12 Jan 2021 TM01 Termination of appointment of Clive Simon Rubenstien as a director on 17 December 2020
12 Jan 2021 TM02 Termination of appointment of Suzanne Rubenstien as a secretary on 16 December 2020
12 Jan 2021 PSC07 Cessation of Clive Simon Rubenstien as a person with significant control on 17 December 2020
23 Nov 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 29 February 2020
06 Feb 2020 AA01 Current accounting period extended from 31 August 2019 to 29 February 2020
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
06 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with updates
02 May 2019 AA Micro company accounts made up to 31 August 2018
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 10,000
09 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
08 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-08
  • GBP 100