W.A.K. ENTERPRISE LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-11-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/06/2117 June 2021 Appointment of Mr Kabir Ahmed as a director on 2021-06-07

View Document

17/06/2117 June 2021 Termination of appointment of Daniel Waring as a director on 2021-06-07

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR KABIR AHMED

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR DANIEL WARING

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR WAHID MURTAZA

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM UNIT 2A ANTLER COMPLEX, BRUNTCLIFFE WAY MORLEY LEEDS LS27 0JG ENGLAND

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR KABIR AHMED

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM SUITE 2, GROUND FLOOR INTERNATIONAL HOUSE TRINITY BUSINESS PARK TURNER WAY WAKEFIELD WF2 8EF ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/07/1824 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

07/03/187 March 2018 CESSATION OF KABIR AHMED AS A PSC

View Document

07/03/187 March 2018 CESSATION OF WAHID MURTAZA AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYAISHA HOLDINGS LTD

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM WILLOW HOUSE THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PT ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN STEBBING

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL WARING

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR WAHID MURTAZA

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/05/165 May 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR MOHSIN ALAM

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR DANIEL WARING

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 1 DULVERTON RISE PONTEFRACT WEST YORKSHIRE WF8 2PY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR WAHID MURTAZA

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR KABIR AHMED

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MS SUSAN JANE STEBBING

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR MOHSIN ALAM

View Document

05/02/155 February 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/02/1318 February 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/02/129 February 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/02/119 February 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALI ARSHAD

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KABIR AHMED / 04/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 1 DULVERTON RISE PONTEFRACT WEST YORKSHIRE WF8 2PY UNITED KINGDOM

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 47 NORTH PARK STREET DEWSBURY WEST YORKSHIRE WF13 4LZ

View Document

23/03/0923 March 2009 SECRETARY APPOINTED WAHID MURTAZA

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED KABIR AHMED LOGGED FORM

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED ALI ARSHAD LOGGED FORM

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED WAHID MURTAZA

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED KABIR AHMED

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED ALI ARSHAD

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

19/11/0819 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information