- Company Overview for WAYVIS SERVICES LIMITED (10550175)
- Filing history for WAYVIS SERVICES LIMITED (10550175)
- People for WAYVIS SERVICES LIMITED (10550175)
- Insolvency for WAYVIS SERVICES LIMITED (10550175)
- More for WAYVIS SERVICES LIMITED (10550175)
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
|