- Company Overview for WAFDAY BEN LIMITED (NI698286)
- Filing history for WAFDAY BEN LIMITED (NI698286)
- People for WAFDAY BEN LIMITED (NI698286)
- More for WAFDAY BEN LIMITED (NI698286)
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) |
---|---|---|---|
08 Jan 2025 | RP10 | Address of person with significant control Miss Min Cai changed to NI698286 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 8 January 2025 | |
08 Jan 2025 | RP09 | Address of officer Miss Min Cai changed to NI698286 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 8 January 2025 | |
08 Jan 2025 | RP05 | Registered office address changed to PO Box 2381, Ni698286 - Companies House Default Address, Belfast, BT1 9DY on 8 January 2025 | |
11 Nov 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
11 Nov 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
23 Sep 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
24 Jun 2024 | AD01 | Registered office address changed from , Office C, A1 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland to 6 Margaret St Pse Ste 9023 Newry Co Down BT34 1DF on 24 June 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Jay Elliston Church as a director on 1 July 2023 | |
31 May 2024 | TM01 | Termination of appointment of Antony Kyros Charilaou as a director on 1 July 2023 | |
24 May 2024 | AP01 | Appointment of Mr Jay Elliston Church as a director on 1 July 2023 | |
24 May 2024 | AP01 | Appointment of Mr Antony Kyros Charilaou as a director on 1 July 2023 | |
24 May 2024 | AD01 | Registered office address changed from , Ofice C, a1, 3rd Floor 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland to 6 Margaret St Pse Ste 9023 Newry Co Down BT34 1DF on 24 May 2024 | |
18 May 2024 | TM01 | Termination of appointment of Kelsey Louise Mcdowell as a director on 10 July 2023 | |
18 May 2024 | TM01 | Termination of appointment of Artur Pawel Ryczkowski as a director on 1 July 2023 | |
10 May 2024 | AP01 | Appointment of Miss Kelsey Louise Mcdowell as a director on 10 July 2023 | |
10 May 2024 | AP01 | Appointment of Mr Artur Pawel Ryczkowski as a director on 1 July 2023 | |
10 May 2024 | AD01 | Registered office address changed from , 6 Margaret St Pse, Ste 9023, Newry, Co Down, BT34 1DF, Northern Ireland to 6 Margaret St Pse Ste 9023 Newry Co Down BT34 1DF on 10 May 2024 | |
19 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-19
|