- Company Overview for WOK & GO INT'L LIMITED (08357635)
- Filing history for WOK & GO INT'L LIMITED (08357635)
- People for WOK & GO INT'L LIMITED (08357635)
- More for WOK & GO INT'L LIMITED (08357635)
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 Jan 2025 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
28 Aug 2024 | AD01 | Registered office address changed from Regus House Office G24G Herons Way Chester Business Park Chester CH4 9QR England to 16 Chichester Street Chichester Street Chester CH1 4AD on 28 August 2024 | |
04 Jun 2024 | TM01 | Termination of appointment of Colin Vincent Wood as a director on 1 June 2024 | |
04 Jun 2024 | TM01 | Termination of appointment of Sharon Marie Pheby as a director on 1 June 2024 | |
01 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2024 | AA | Micro company accounts made up to 31 May 2023 | |
24 Apr 2024 | AP01 | Appointment of Mr Kyle Michael Lomas Morgan as a director on 22 April 2024 | |
14 Feb 2024 | AP01 | Appointment of Mr Colin Vincent Wood as a director on 10 February 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
04 Dec 2023 | TM02 | Termination of appointment of Desmond Joseph Pheby as a secretary on 4 December 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from 9a Chesterbank Business Park River Lane Saltney Chester CH4 8SL Wales to Regus House Office G24G Herons Way Chester Business Park Chester CH4 9QR on 26 July 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
30 Nov 2021 | AD01 | Registered office address changed from 82 Northgate Street Chester CH1 2HT England to 9a Chesterbank Business Park River Lane Saltney Chester CH4 8SL on 30 November 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
26 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
06 Jun 2019 | TM01 | Termination of appointment of Desmond Joseph Pheby as a director on 6 June 2019 | |
06 Jun 2019 | AP03 | Appointment of Mr Desmond Pheby as a secretary on 1 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mrs Sharon Marie Pheby as a director on 1 June 2019 | |
25 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 |