WAES TRADING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Liquidators' statement of receipts and payments to 2025-07-17

View Document

21/08/2421 August 2024 Liquidators' statement of receipts and payments to 2024-07-17

View Document

01/06/241 June 2024 Resignation of a liquidator

View Document

14/08/2314 August 2023 Statement of affairs

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Appointment of a voluntary liquidator

View Document

31/07/2331 July 2023 Registered office address changed from 28 Linhey Close Kingsbridge TQ7 1LL United Kingdom to Langley House Park Road East Finchley London N2 8EY on 2023-07-31

View Document

31/07/2331 July 2023 Resolutions

View Document

07/06/237 June 2023 Compulsory strike-off action has been suspended

View Document

07/06/237 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Termination of appointment of Damian Quinn as a director on 2022-07-18

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

22/11/2122 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN TOLMIE TEMPERLEY / 21/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN TOLMIE TEMPERLEY / 06/06/2019

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAMIAN QUINN / 21/01/2020

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN QUINN

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN TOLMIE TEMPERLEY / 10/01/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR DAMIAN QUINN

View Document

03/12/193 December 2019 13/08/19 STATEMENT OF CAPITAL GBP 11176

View Document

11/10/1911 October 2019 ADOPT ARTICLES 26/06/2019

View Document

01/02/191 February 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