UKBizDB.co.uk

WAECO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Waeco Limited. The company was founded 9 years ago and was given the registration number 09249759. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:WAECO LIMITED
Company Number:09249759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 October 2014
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

Director06 October 2014Active

People with Significant Control

Mr Muhammad Anwar Mirza
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Address:Griffins, Tavistock House South, London, WC1H 9LG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-06Gazette

Gazette dissolved liquidation.

Download
2022-04-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-24Address

Change registered office address company with date old address new address.

Download
2019-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-03Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2018-11-22Gazette

Gazette dissolved liquidation.

Download
2018-08-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2018-05-23Address

Change registered office address company with date old address new address.

Download
2018-05-17Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-17Resolution

Resolution.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Officers

Change person director company with change date.

Download
2017-01-17Gazette

Gazette filings brought up to date.

Download
2017-01-15Accounts

Accounts with accounts type total exemption small.

Download
2017-01-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Gazette

Gazette notice compulsory.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Gazette

Gazette filings brought up to date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Address

Change registered office address company with date old address new address.

Download
2016-01-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.