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.
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 | : |
|
Registered Address | : | Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG | Director | 06 October 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-03 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2018-11-22 | Gazette | Gazette dissolved liquidation. | Download |
2018-08-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2018-05-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-17 | Resolution | Resolution. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-25 | Officers | Change person director company with change date. | Download |
2017-01-17 | Gazette | Gazette filings brought up to date. | Download |
2017-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-27 | Gazette | Gazette notice compulsory. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Gazette | Gazette filings brought up to date. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Address | Change registered office address company with date old address new address. | Download |
2016-01-05 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.