WASTING LIGHT LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-06-07

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2024-10-31 to 2024-06-07

View Document

07/06/247 June 2024 Annual accounts for year ending 07 Jun 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

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

View Accounts

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 76 GRATIAN CLOSE COLCHESTER ESSEX CO4 9EZ UNITED KINGDOM

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WHITTLE / 07/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUBINA ARAUJO LEMOS VIEIRA WHITTLE / 07/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE WHITTLE / 07/10/2020

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MRS RUBINA ARAUJO LEMOS VIEIRA WHITTLE

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WHITTLE / 16/10/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE WHITTLE / 16/10/2019

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

06/10/176 October 2017 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