W.A.K WHOLESALERS LTD

Company Documents

DateDescription
18/12/2418 December 2024 Order of court to wind up

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

04/10/234 October 2023 Application to strike the company off the register

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-10-31

View Document

26/01/2226 January 2022 Registered office address changed from 23 Reservoir Road Oldbury B68 9QG England to Office 6 Unit 5, 109 Powke Lane Cradley Heath B64 5PX on 2022-01-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

18/06/2118 June 2021 Registered office address changed from Flat 1,5 Putney Hill London SW15 6BA to 23 Reservoir Road Oldbury B68 9QG on 2021-06-18

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

13/04/2113 April 2021 DISS40 (DISS40(SOAD))

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

10/04/2110 April 2021 APPOINTMENT TERMINATED, DIRECTOR HEMA GNANAVADIVEL

View Document

10/04/2110 April 2021 DIRECTOR APPOINTED MR NADEEM MIRZA

View Document

10/04/2110 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADEEM MIRZA

View Document

10/04/2110 April 2021 CESSATION OF HEMA BALAN GNANAVADIVEL AS A PSC

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 16 OUTRAM ROAD LONDON E6 1JR ENGLAND

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 REGISTERED OFFICE CHANGED ON 31/10/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/2031 October 2020 PSC'S CHANGE OF PARTICULARS / MR HEMA BALAN GNANAVADIVEL / 31/10/2020

View Document

31/10/2031 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMA BALAN GNANAVADIVEL / 31/10/2020

View Document

02/10/192 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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