- Company Overview for WAYAHEAD CLOTHING LIMITED (05342021)
- Filing history for WAYAHEAD CLOTHING LIMITED (05342021)
- People for WAYAHEAD CLOTHING LIMITED (05342021)
- More for WAYAHEAD CLOTHING LIMITED (05342021)
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) |
---|---|---|---|
10 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2009 | AD01 | Registered office address changed from 53 High Street Cheveley Newmarket Suffolk CB8 9DQ on 9 October 2009 | |
05 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Jan 2009 | 288b | Appointment Terminated Director andrea grossett | |
02 Apr 2008 | 363a | Return made up to 25/01/08; full list of members | |
08 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Feb 2007 | 363a | Return made up to 25/01/07; full list of members | |
21 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Nov 2006 | 288b | Director resigned | |
22 Jun 2006 | 288a | New director appointed | |
20 Jun 2006 | 288b | Director resigned | |
27 Feb 2006 | 288a | New director appointed | |
22 Feb 2006 | 363a | Return made up to 25/01/06; full list of members | |
14 Dec 2005 | 225 | Accounting reference date extended from 31/01/06 to 31/03/06 | |
08 Feb 2005 | 288a | New director appointed | |
08 Feb 2005 | 288a | New secretary appointed | |
31 Jan 2005 | 288b | Director resigned | |
31 Jan 2005 | 288b | Secretary resigned | |
31 Jan 2005 | 287 | Registered office changed on 31/01/05 from: suite 18, folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH | |
25 Jan 2005 | NEWINC | Incorporation |