J A WIAFE LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 09/01/259 January 2025 | Registered office address changed from Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way, Rainham RM13 8EU United Kingdom to 12 Town Quay Wharf Abbey Road Barking IG11 7BZ on 2025-01-09 |
| 18/04/2418 April 2024 | Registered office address changed from 216 High Road Chadwell Heath Romford RM6 6LS to Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way, Rainham RM13 8EU on 2024-04-18 |
| 13/11/1813 November 2018 | VOLUNTARY STRIKE OFF SUSPENDED |
| 25/09/1825 September 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 13/09/1813 September 2018 | APPLICATION FOR STRIKING-OFF |
| 01/08/181 August 2018 | DISS40 (DISS40(SOAD)) |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 10/03/1810 March 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 06/02/186 February 2018 | FIRST GAZETTE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 23/12/1523 December 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM C/O FRED MICHAEL & CO 2ND FLOOR NEW ENTERPRISE HOUSE 149 - 151 HIGH ROAD CHADWELL HEATH RM6 6PL |
| 31/01/1531 January 2015 | Annual return made up to 15 November 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 03/01/143 January 2014 | Annual return made up to 15 November 2013 with full list of shareholders |
| 12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1041-1043 HIGH ROAD CHADWELL HEATH ROMFORD RM6 4AU |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 28/01/1328 January 2013 | Annual return made up to 15 November 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 21/03/1221 March 2012 | DISS40 (DISS40(SOAD)) |
| 20/03/1220 March 2012 | Annual return made up to 15 November 2011 with full list of shareholders |
| 20/03/1220 March 2012 | FIRST GAZETTE |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANET WIAFE / 01/10/2010 |
| 18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 October 2009 |
| 18/02/1118 February 2011 | Annual return made up to 15 November 2010 with full list of shareholders |
| 14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 3RD FLOOR EAST 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDON |
| 08/12/108 December 2010 | DISS40 (DISS40(SOAD)) |
| 04/11/104 November 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 02/11/102 November 2010 | FIRST GAZETTE |
| 09/02/109 February 2010 | Annual return made up to 15 November 2009 with full list of shareholders |
| 28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 28/01/0928 January 2009 | APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED |
| 08/12/088 December 2008 | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
| 24/11/0824 November 2008 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 3RD FLOOR, 17 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7PA |
| 24/11/0824 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 01/09/2008 |
| 29/04/0829 April 2008 | CURRSHO FROM 30/11/2008 TO 31/10/2008 |
| 15/11/0715 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company