WAVI LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Liquidators' statement of receipts and payments to 2025-06-23

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

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

View Document

25/06/2425 June 2024 Statement of affairs

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

28/01/2428 January 2024 Application to strike the company off the register

View Document

14/01/2414 January 2024 Termination of appointment of Conah Langham as a director on 2024-01-02

View Document

23/05/2323 May 2023 Appointment of Mr Conah Langham as a director on 2023-05-23

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-10 with updates

View Document

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

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/04/213 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR THARANGA WANASINGHE

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/12/1931 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/07/1815 July 2018 PSC'S CHANGE OF PARTICULARS / MR VIDYANTHA DARSHAKE MUTHUHETTI GAMAGE / 05/06/2018

View Document

15/07/1815 July 2018 DIRECTOR APPOINTED MR THARANGA PRIYADARSHANA WANASINGHE

View Document

11/04/1811 April 2018 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