Advanced company searchLink opens in new window

WAFFLE-IT LIMITED

Company number 11737509

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
15 Apr 2022 PSC01 Notification of Warren Cleveland Ferrigon as a person with significant control on 1 April 2022
15 Apr 2022 AD01 Registered office address changed from 118 Yeading Lane Hayes UB4 0EZ England to 30 Jenkin Close Sheffield S9 1AQ on 15 April 2022
15 Apr 2022 AP01 Appointment of Mr Warren Cleveland Ferrigon as a director on 1 April 2022
15 Apr 2022 PSC07 Cessation of Jaskaran Souni as a person with significant control on 1 April 2022
15 Apr 2022 TM01 Termination of appointment of Jaskaran Souni as a director on 1 April 2022
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
01 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
06 Jan 2021 PSC04 Change of details for Mr Jaskaran Souni as a person with significant control on 6 January 2020
06 Jan 2021 CH01 Director's details changed for Mr Jaskaran Souni on 6 January 2020
06 Jan 2021 AD01 Registered office address changed from 1st Floor, 44-50 the Broadway Southall UB1 1QB United Kingdom to 118 Yeading Lane Hayes UB4 0EZ on 6 January 2021
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
07 Sep 2020 PSC07 Cessation of Hannan Bin Shazad Qureshi as a person with significant control on 28 August 2020
07 Sep 2020 PSC07 Cessation of Abdul Ahad as a person with significant control on 18 March 2019
28 Aug 2020 TM01 Termination of appointment of Hannan Bin Shazad Qureshi as a director on 28 August 2020
14 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2019 TM01 Termination of appointment of Abdul Ahad as a director on 18 March 2019
20 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-20
  • GBP 99