Advanced company searchLink opens in new window

WAYIN LIMITED

Company number 07101974

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)
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Aug 2011 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 765,990
  • ANNOTATION A replacement SH01 was registered on 06/02/2014 as the original was not properly delivered
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 585,490.00
  • ANNOTATION A second filed SH01 was registered on 31/12/2013
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 575,490.00
  • ANNOTATION A second filed SH01 was registered on 31/12/2013
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 26 April 2011
  • GBP 560,490.00
  • ANNOTATION A second filed SH01 was registered on 31/12/2013
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 9 May 2011
  • GBP 627,990.00
  • ANNOTATION A second filed SH01 was registered on 04/02/2014
28 Apr 2011 SH01 Statement of capital following an allotment of shares on 12 April 2011
  • GBP 550,490.00
  • ANNOTATION A second filed SH01 was registered on 31/12/2013
20 Apr 2011 CH01 Director's details changed for Mr Iain James Short on 22 December 2010
19 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Mr Richard Peter Michael Jones on 1 July 2010
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 September 2010
  • GBP 500,490
  • ANNOTATION A second filed SH01 was registered on 31/12/2013
16 Jul 2010 AP01 Appointment of Mr Richard Peter Michael Jones as a director
20 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Apr 2010 SH03 Purchase of own shares.
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 800.00
  • ANNOTATION A second filed SH01 was registered on 31/12/2013
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 325,550.0000
  • ANNOTATION A second filed SH01 was registered on 31/12/2013
15 Feb 2010 AD01 Registered office address changed from , 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom on 15 February 2010
10 Feb 2010 SH02 Sub-division of shares on 15 January 2010
02 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re sub division 15/01/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2010 TM01 Termination of appointment of Joanne Jones as a director
09 Jan 2010 AP01 Appointment of Mr Lee Marshall Shepstone as a director
09 Jan 2010 TM01 Termination of appointment of Jacqueline Short as a director
09 Jan 2010 AP01 Appointment of Mr Iain James Short as a director
11 Dec 2009 NEWINC Incorporation