- Company Overview for WOJTKIW VENTURES LIMITED (11733994)
- Filing history for WOJTKIW VENTURES LIMITED (11733994)
- People for WOJTKIW VENTURES LIMITED (11733994)
- Registers for WOJTKIW VENTURES LIMITED (11733994)
- More for WOJTKIW VENTURES LIMITED (11733994)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2022 | DS01 | Application to strike the company off the register | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
24 Jun 2020 | PSC04 | Change of details for a person with significant control | |
23 Jun 2020 | CH01 | Director's details changed for Mr Lee Michael Wojtkiw on 17 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 4, Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to Eden Point Cheadle Hulme Greater Manchester SK8 6RL on 23 June 2020 | |
20 Feb 2020 | PSC02 | Notification of Bizarre Holdings Limited as a person with significant control on 10 February 2020 | |
20 Feb 2020 | PSC07 | Cessation of Lee Michael Wojtkiw as a person with significant control on 10 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
25 Jun 2019 | AA01 | Current accounting period extended from 31 December 2019 to 28 February 2020 | |
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
21 Feb 2019 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
21 Feb 2019 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
21 Feb 2019 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
21 Feb 2019 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
21 Feb 2019 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
21 Feb 2019 | AD02 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
19 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-19
|