Advanced company searchLink opens in new window

WAYVIS SERVICES LIMITED

Company number 10550175

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)
18 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2021 L64.07 Completion of winding up
12 May 2021 CS01 Confirmation statement made on 11 April 2019 with updates
11 May 2021 AP01 Appointment of Juana Josefina Yanez as a director on 11 April 2019
11 May 2021 TM01 Termination of appointment of Tashia Melissa Joseph as a director on 11 April 2019
11 May 2021 PSC01 Notification of Juana Josefina Yanez as a person with significant control on 11 April 2019
11 May 2021 PSC07 Cessation of Tashia Melissa Joseph as a person with significant control on 11 April 2019
23 Sep 2019 COCOMP Order of court to wind up
03 Dec 2018 AA Total exemption full accounts made up to 31 January 2018
25 May 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
25 May 2018 AD01 Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF England to 1 Village Green Road Crayford Dartford DA1 4JX on 25 May 2018
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
11 Apr 2017 AD01 Registered office address changed from 78 York Street London W1H 1DP United Kingdom to 14 Carleton House Boulevard Drive London NW9 5QF on 11 April 2017
19 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
15 Mar 2017 TM01 Termination of appointment of Ann Schulz as a director on 6 January 2017
15 Mar 2017 AP01 Appointment of Ms Tashia Melissa Joseph as a director on 6 January 2017
30 Jan 2017 AP01 Appointment of Miss Ann Schulz as a director on 6 January 2017
27 Jan 2017 TM01 Termination of appointment of Michael Duke as a director on 27 January 2017
27 Jan 2017 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 78 York Street London W1H 1DP on 27 January 2017
06 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-06
  • GBP 1