WAVI LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 | Liquidators' statement of receipts and payments to 2025-06-23 |
15/10/2415 October 2024 | Confirmation statement made on 2024-04-10 with no updates |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | Registered office address changed from 38 Heathside Drive Kings Norton Birmingham B38 9LP England to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-06-28 |
25/06/2425 June 2024 | Statement of affairs |
25/06/2425 June 2024 | Appointment of a voluntary liquidator |
20/03/2420 March 2024 | Voluntary strike-off action has been suspended |
20/03/2420 March 2024 | Voluntary strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
28/01/2428 January 2024 | Application to strike the company off the register |
14/01/2414 January 2024 | Termination of appointment of Conah Langham as a director on 2024-01-02 |
23/05/2323 May 2023 | Appointment of Mr Conah Langham as a director on 2023-05-23 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-10 with updates |
30/01/2330 January 2023 | Registered office address changed from 26 Clarendon Street Wolverhampton West Midlands WV3 9PP United Kingdom to 38 Heathside Drive Kings Norton Birmingham B38 9LP on 2023-01-30 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/04/213 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR THARANGA WANASINGHE |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/12/1931 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/07/1815 July 2018 | PSC'S CHANGE OF PARTICULARS / MR VIDYANTHA DARSHAKE MUTHUHETTI GAMAGE / 05/06/2018 |
15/07/1815 July 2018 | DIRECTOR APPOINTED MR THARANGA PRIYADARSHANA WANASINGHE |
11/04/1811 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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