Advanced company searchLink opens in new window

WISE BLOOD LTD

Company number 12162459

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)
15 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2024 DS01 Application to strike the company off the register
18 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
10 Oct 2022 PSC05 Change of details for Barry Crerar Ltd as a person with significant control on 7 October 2022
07 Oct 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
07 Oct 2022 PSC05 Change of details for Barry Crerar Ltd as a person with significant control on 7 October 2022
11 Mar 2022 AD01 Registered office address changed from Shipleys, 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 47 White Rose Lane Woking GU22 7LB on 11 March 2022
11 Mar 2022 AP04 Appointment of Northern Alliance Ltd as a secretary on 22 December 2021
26 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
17 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
24 Mar 2021 AA01 Previous accounting period extended from 31 August 2020 to 30 November 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
11 Dec 2019 MR01 Registration of charge 121624590003, created on 6 December 2019
09 Dec 2019 MR01 Registration of charge 121624590002, created on 6 December 2019
24 Oct 2019 MR01 Registration of charge 121624590001, created on 17 October 2019
11 Sep 2019 TM01 Termination of appointment of Jacques-Henri Michael Paul Bronckart as a director on 11 September 2019
06 Sep 2019 PSC05 Change of details for Barry Crerar Ltd as a person with significant control on 3 September 2019
06 Sep 2019 PSC07 Cessation of Jacques-Henri Michael Paul Bronckart as a person with significant control on 3 September 2019
19 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-19
  • GBP 2