WAXARCH NEWCO LIMITED
Status | DISSOLVED |
Company No. | 11919087 |
Category | Private Limited Company |
Incorporated | 01 Apr 2019 |
Age | 5 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 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
Dissolution application strike off company
Date: 27 Apr 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 May 2019
Action Date: 25 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-25
Capital : 101 GBP
Documents
Capital allotment shares
Date: 02 May 2019
Action Date: 25 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-25
Capital : 102 GBP
Documents
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
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
Some Companies
166 FORE STREET,LONDON,N18 2JB
Number: | 11885676 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH MEADOWS, FULMER ROAD,BUCKINGHAMSHIRE,SL3 6HN
Number: | 02213428 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 41 OLD MILL TRADING ESTATE,RADSTOCK,BS39 7SU
Number: | 06039160 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11226623 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |