- Company Overview for WAK ACCOUNTANCY SERVICES LIMITED (08058088)
- Filing history for WAK ACCOUNTANCY SERVICES LIMITED (08058088)
- People for WAK ACCOUNTANCY SERVICES LIMITED (08058088)
- More for WAK ACCOUNTANCY SERVICES LIMITED (08058088)
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) |
---|---|---|---|
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jan 2017 | AD01 | Registered office address changed from 39 st. Johns Road Barking IG11 7XL England to Unit 2 Celtic Farm Road Rainham RM13 9GP on 25 January 2017 | |
29 Nov 2016 | AP01 | Appointment of Mr Zafar Khan as a director on 2 September 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Waqar Ahmed Khan as a director on 2 September 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
|
|
07 Sep 2016 | AP01 | Appointment of Mr Waqar Khan as a director on 2 September 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Omar Sharaz Malick as a director on 2 April 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from 41 First Floor Skylines Village Limeharbour London E14 9TS to 39 st. Johns Road Barking IG11 7XL on 7 September 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
31 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-10-31
|
|
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | TM01 | Termination of appointment of Waqar Ahmed Khan as a director on 1 March 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Omar Sharaz Malick as a director on 1 March 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 39 st. Johns Road Barking Essex IG11 7XL to 41 First Floor Skylines Village Limeharbour London E14 9TS on 1 June 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
04 May 2012 | NEWINC |
Incorporation
|