- Company Overview for WINK AND WAX LTD (11654918)
- Filing history for WINK AND WAX LTD (11654918)
- People for WINK AND WAX LTD (11654918)
- More for WINK AND WAX LTD (11654918)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
27 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
25 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
03 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
09 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
16 Jan 2020 | AP01 | Appointment of Mr Elliot Willis as a director on 15 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 15 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 London Road Ipswich Suffolk IP1 2HA on 16 January 2020 | |
16 Jan 2020 | PSC01 | Notification of Elliot Willis as a person with significant control on 15 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 15 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 15 January 2020 | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
20 Dec 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019 | |
20 Dec 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 16 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from GF2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019 | |
16 Dec 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 8 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to GF2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 8 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 8 November 2019 |