Advanced company searchLink opens in new window

WAYCON GLOBAL LIMITED

Company number 07992808

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 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 Micro company accounts made up to 31 October 2018
26 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
24 May 2018 AA Micro company accounts made up to 31 October 2017
02 May 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
04 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
22 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
19 May 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
18 May 2016 AA Accounts for a dormant company made up to 31 October 2015
31 Mar 2016 CH01 Director's details changed for Herman Maier on 14 March 2014
30 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
05 May 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
29 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
09 May 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 100
09 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
21 Nov 2012 MEM/ARTS Memorandum and Articles of Association
16 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
16 Nov 2012 SH01 Statement of capital following an allotment of shares on 5 November 2012
  • GBP 76
16 Nov 2012 AP01 Appointment of Herman Maier as a director
16 Nov 2012 AA01 Previous accounting period shortened from 31 March 2013 to 31 October 2012
06 Nov 2012 CERTNM Company name changed TMB3 LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
05 Nov 2012 AP01 Appointment of Mr Wayne Toghill as a director
16 Mar 2012 TM01 Termination of appointment of Graham Stephens as a director