- Company Overview for WAYBRIDGE LIMITED (06865072)
- Filing history for WAYBRIDGE LIMITED (06865072)
- People for WAYBRIDGE LIMITED (06865072)
- More for WAYBRIDGE LIMITED (06865072)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 | Annual return made up to 31 March 2016 with full list of shareholders | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Oct 2015 | AR01 | Annual return made up to 31 March 2015 with full list of shareholders | |
16 Oct 2015 | AR01 | Annual return made up to 31 March 2014 with full list of shareholders | |
16 Oct 2015 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
16 Oct 2015 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
16 Oct 2015 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
16 Oct 2015 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
16 Oct 2015 | RT01 | Administrative restoration application | |
09 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2009 | AP01 | Appointment of Richard Mark Taylor as a director | |
06 Apr 2009 | 288b | Appointment Terminated Director barbara kahan | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from, 788-790 finchley road, london, NW11 7TJ | |
31 Mar 2009 | NEWINC | Incorporation |