Advanced company searchLink opens in new window

WAK ACCOUNTANCY SERVICES LIMITED

Company number 08058088

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted