- Company Overview for WISE BLOOD LTD (12162459)
- Filing history for WISE BLOOD LTD (12162459)
- People for WISE BLOOD LTD (12162459)
- Charges for WISE BLOOD LTD (12162459)
- More for WISE BLOOD LTD (12162459)
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
|