Advanced company searchLink opens in new window

WAX/ON LIMITED

Company number 10954209

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)
23 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 10 October 2023
05 Jul 2023 600 Appointment of a voluntary liquidator
13 Apr 2023 AD01 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street Leman Street London E1 8EU on 13 April 2023
20 Oct 2022 AD01 Registered office address changed from The Ministry 79-81 Borough Road London SE1 1DN England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 20 October 2022
20 Oct 2022 600 Appointment of a voluntary liquidator
20 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-11
20 Oct 2022 LIQ02 Statement of affairs
22 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 TM01 Termination of appointment of Matthew John Harding Brown as a director on 2 February 2022
17 Jan 2022 SH06 Cancellation of shares. Statement of capital on 2 December 2021
  • GBP 885.00
11 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Dec 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2021 PSC04 Change of details for Mr Paul Charles Jacobs as a person with significant control on 2 December 2021
16 Dec 2021 PSC04 Change of details for Mr Ben Hooper as a person with significant control on 2 December 2021
16 Dec 2021 PSC04 Change of details for Mr Mark Gordon Runacas as a person with significant control on 2 December 2021
14 Dec 2021 PSC07 Cessation of Matthew John Harding Brown as a person with significant control on 2 December 2021
10 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
20 Jul 2021 AA Micro company accounts made up to 31 December 2020
01 Feb 2021 AD01 Registered office address changed from Second Floor 55 New Oxford Street London WC1A 1BS England to The Ministry 79-81 Borough Road London SE1 1DN on 1 February 2021
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
20 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 March 2020
  • GBP 1,180
28 Apr 2020 PSC01 Notification of Ben Hooper as a person with significant control on 18 March 2020
28 Apr 2020 PSC01 Notification of Paul Charles Jacobs as a person with significant control on 18 March 2020