- Company Overview for WAYCREST LIMITED (06618580)
- Filing history for WAYCREST LIMITED (06618580)
- People for WAYCREST LIMITED (06618580)
- More for WAYCREST LIMITED (06618580)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
26 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2019 | |
21 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
21 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
21 Mar 2018 | PSC01 | Notification of Baltasar Sanchez Haz as a person with significant control on 6 April 2016 | |
22 Feb 2018 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
22 Feb 2018 | AD01 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to 9 Staple Inn 2nd Floor, Holborn London England WC1V 7QH on 22 February 2018 | |
22 Feb 2018 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2018-02-22
|
|
22 Feb 2018 | AR01 |
Annual return made up to 19 March 2015
Statement of capital on 2018-02-22
|
|
22 Feb 2018 | AR01 |
Annual return made up to 19 March 2014
Statement of capital on 2018-02-22
|
|
22 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2016 | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2014 | |
22 Feb 2018 | RT01 | Administrative restoration application | |
04 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Mar 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-03-21
|
|
20 Mar 2013 | CH01 | Director's details changed for Baltasar Sanchez Haz on 12 June 2012 | |
20 Mar 2013 | TM01 | Termination of appointment of Baltasar Sanchez as a director | |
20 Mar 2013 | TM02 | Termination of appointment of Baltasar Sanchez as a secretary |