- Company Overview for WAKE MEDICAL LIMITED (08445452)
- Filing history for WAKE MEDICAL LIMITED (08445452)
- People for WAKE MEDICAL LIMITED (08445452)
- More for WAKE MEDICAL LIMITED (08445452)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2022 | DS01 | Application to strike the company off the register | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
23 Nov 2021 | CERTNM |
Company name changed wake chic LIMITED\certificate issued on 23/11/21
|
|
09 Aug 2021 | AD01 | Registered office address changed from Unit 36, Century Business Centre Century Business Park Manvers Way, Manvers Rotherham South Yorkshire S63 5DA England to 12 Victoria Road Barnsley South Yorkhire S70 2BB on 9 August 2021 | |
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from Phase 2, Unit 10 Bbic Innovation Way Barnsley South Yorkshire S75 1JL to Unit 36, Century Business Centre Century Business Park Manvers Way, Manvers Rotherham South Yorkshire S63 5DA on 10 August 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Mr Alan Mcnulty on 25 July 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Mr Gill Mcnulty on 25 July 2017 | |
25 Jul 2017 | PSC04 | Change of details for Mrs Gillian Ann Mcnulty as a person with significant control on 25 July 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |