Advanced company searchLink opens in new window

WOK LIMITED - THE

Company number NI042305

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2022 DS01 Application to strike the company off the register
21 Apr 2022 AA Accounts for a small company made up to 25 April 2021
09 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
02 Sep 2021 AD01 Registered office address changed from 109 Beechfield Street Belfast BT5 4ER Northern Ireland to 22 Donegall Place Belfast BT1 5BA on 2 September 2021
07 May 2021 AA Accounts for a small company made up to 30 April 2020
25 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
09 Jun 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
06 Feb 2020 AA Accounts for a small company made up to 30 April 2019
02 Dec 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
25 Nov 2019 AA Accounts for a small company made up to 30 April 2018
09 Aug 2019 MR01 Registration of charge NI0423050008, created on 29 July 2019
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
07 Feb 2018 PSC02 Notification of Chopstix Restaurant Ltd as a person with significant control on 23 October 2017
07 Feb 2018 AA01 Current accounting period extended from 31 March 2018 to 30 April 2018
07 Feb 2018 PSC07 Cessation of Menashe Sadik as a person with significant control on 23 October 2017
07 Feb 2018 PSC07 Cessation of Bassam Elia as a person with significant control on 23 October 2017
01 Nov 2017 MR01 Registration of charge NI0423050007, created on 23 October 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 PSC01 Notification of Menashe Sadik as a person with significant control on 23 October 2017
27 Oct 2017 PSC01 Notification of Bassam Elia as a person with significant control on 23 October 2017
27 Oct 2017 PSC07 Cessation of Chui Wah Yuen as a person with significant control on 23 October 2017
27 Oct 2017 AD01 Registered office address changed from 126 Great Victoria Street Belfast BT2 7BG to 109 Beechfield Street Belfast BT5 4ER on 27 October 2017