WAYFORM SERVICES LIMITED

03871138
CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JJ

Documents

Documents
Date Category Description Pages
30 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
11 Sep 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
07 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jun 2017 officers Termination of appointment of director (Nadia Minkoff) 1 Buy now
09 Jun 2017 officers Appointment of director (Ms. Michelle Paradisgarten) 2 Buy now
31 Mar 2017 accounts Annual Accounts 2 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
24 May 2016 accounts Annual Accounts 2 Buy now
24 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2015 officers Change of particulars for corporate secretary (Js Corporate Secretaries Limited) 1 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
24 Apr 2015 accounts Annual Accounts 2 Buy now
27 Nov 2014 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 2 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Annual Accounts 2 Buy now
30 May 2013 officers Change of particulars for director (Ms Nadia Minkoff) 2 Buy now
09 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 officers Change of particulars for corporate secretary (Js Corporate Secretaries Limited) 2 Buy now
16 Mar 2012 officers Termination of appointment of director (Anuta Birle) 1 Buy now
29 Feb 2012 accounts Annual Accounts 2 Buy now
29 Nov 2011 capital Notice of particulars of variation of rights attached to shares 3 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
06 Apr 2011 accounts Annual Accounts 2 Buy now
31 Dec 2010 officers Termination of appointment of director (Roy Murray) 1 Buy now
31 Dec 2010 officers Appointment of director (Miss Nadia Minkoff) 2 Buy now
08 Nov 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 accounts Annual Accounts 2 Buy now
06 Dec 2009 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Anuta Birle) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Roy Robert Murray) 2 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT 1 Buy now
15 Jan 2009 accounts Annual Accounts 2 Buy now
18 Nov 2008 annual-return Return made up to 04/11/08; full list of members 3 Buy now
04 Aug 2008 accounts Annual Accounts 2 Buy now
27 Nov 2007 annual-return Return made up to 04/11/07; full list of members 2 Buy now
02 Aug 2007 accounts Annual Accounts 2 Buy now
13 Nov 2006 annual-return Return made up to 04/11/06; full list of members 2 Buy now
25 Aug 2006 officers New director appointed 1 Buy now
10 Feb 2006 officers Director's particulars changed 1 Buy now
25 Jan 2006 accounts Annual Accounts 1 Buy now
22 Dec 2005 annual-return Return made up to 04/11/05; full list of members 5 Buy now
26 Apr 2005 accounts Annual Accounts 1 Buy now
14 Dec 2004 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
11 Nov 2004 annual-return Return made up to 04/11/04; full list of members 5 Buy now
28 Jul 2004 officers Director resigned 2 Buy now
28 Jul 2004 officers New director appointed 3 Buy now
27 May 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
22 Apr 2004 accounts Annual Accounts 1 Buy now
13 Jan 2004 officers Secretary's particulars changed 1 Buy now
13 Jan 2004 address Registered office changed on 13/01/04 from: totara park house 34-36 grays inn road london WC1X 8NN 1 Buy now
22 Dec 2003 annual-return Return made up to 04/11/03; full list of members 5 Buy now
10 Feb 2003 accounts Annual Accounts 1 Buy now
07 Dec 2002 annual-return Return made up to 04/11/02; full list of members 5 Buy now
29 Aug 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
20 Jun 2002 accounts Annual Accounts 1 Buy now
15 Mar 2002 accounts Annual Accounts 1 Buy now
20 Nov 2001 annual-return Return made up to 04/11/01; full list of members 5 Buy now
10 Sep 2001 officers Director's particulars changed 1 Buy now
03 Sep 2001 accounts Delivery ext'd 3 mth 30/11/00 1 Buy now
14 Feb 2001 annual-return Return made up to 04/11/00; full list of members 5 Buy now
28 Dec 2000 officers Secretary resigned 1 Buy now
28 Dec 2000 officers New secretary appointed 2 Buy now
18 Apr 2000 officers New secretary appointed 2 Buy now
18 Apr 2000 officers New director appointed 3 Buy now
17 Apr 2000 officers Secretary resigned 1 Buy now
17 Apr 2000 officers Director resigned 1 Buy now
01 Dec 1999 address Registered office changed on 01/12/99 from: 788-790 finchley road london NW11 7TJ 1 Buy now
04 Nov 1999 incorporation Incorporation Company 18 Buy now