WAXARCH NEWCO LIMITED

Hamill House Hamill House, Bolton, BL1 4DH, England
StatusDISSOLVED
Company No.11919087
CategoryPrivate Limited Company
Incorporated01 Apr 2019
Age5 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 13 days

SUMMARY

WAXARCH NEWCO LIMITED is an dissolved private limited company with number 11919087. It was incorporated 5 years, 2 months, 1 day ago, on 01 April 2019 and it was dissolved 2 years, 10 months, 13 days ago, on 20 July 2021. The company address is Hamill House Hamill House, Bolton, BL1 4DH, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Broomco (4312) Limited

Cessation date: 2020-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-01

Psc name: Bradley Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

New address: Hamill House 112-116 Chorley New Road Bolton BL1 4DH

Change date: 2020-12-08

Old address: 11 Baring Street Manchester M1 2PY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

New address: 11 Baring Street Manchester M1 2PY

Old address: 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-25

New address: 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG

Old address: Flat 22 205 Richmond Road London E8 3FF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

New address: Flat 22 205 Richmond Road London E8 3FF

Old address: 30 Leicester Square London WC2H 7LA United Kingdom

Change date: 2019-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Global Live Limited

Cessation date: 2019-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-17

Psc name: Broomco (4312) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lawrence Hanson

Termination date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren David Singer

Termination date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Jay Thompson

Appointment date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Mr Gareth James Cooper

Documents

View document PDF

Capital allotment shares

Date: 02 May 2019

Action Date: 25 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-25

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 May 2019

Action Date: 25 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-25

Capital : 102 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Huntsmoor Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Termination date: 2019-04-01

Documents

View document PDF

Incorporation company

Date: 01 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 KHAN STORE LIMITED

166 FORE STREET,LONDON,N18 2JB

Number:11885676
Status:ACTIVE
Category:Private Limited Company

AMG HOLDINGS LIMITED

HIGH MEADOWS, FULMER ROAD,BUCKINGHAMSHIRE,SL3 6HN

Number:02213428
Status:ACTIVE
Category:Private Limited Company

BRISTOL'S MOBILITY CENTRE LTD

UNIT 41 OLD MILL TRADING ESTATE,RADSTOCK,BS39 7SU

Number:06039160
Status:ACTIVE
Category:Private Limited Company

EQ KITCHEN LINE LLC LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11226623
Status:ACTIVE
Category:Private Limited Company

LAMM CONSULTANCEY LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11249363
Status:ACTIVE
Category:Private Limited Company

THORNBURY COURT (ISLEWORTH) RTM COMPANY LIMITED

1 THORNBURY COURT,ISLEWORTH,TW7 4PP

Number:08834811
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source