WOK & GO INT'L LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-30 with updates

View Document

28/08/2428 August 2024 Registered office address changed from Regus House Office G24G Herons Way Chester Business Park Chester CH4 9QR England to 16 Chichester Street Chichester Street Chester CH1 4AD on 2024-08-28

View Document

04/06/244 June 2024 Termination of appointment of Colin Vincent Wood as a director on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of Sharon Marie Pheby as a director on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-05-31

View Document

24/04/2424 April 2024 Appointment of Mr Kyle Michael Lomas Morgan as a director on 2024-04-22

View Document

14/02/2414 February 2024 Appointment of Mr Colin Vincent Wood as a director on 2024-02-10

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

04/12/234 December 2023 Termination of appointment of Desmond Joseph Pheby as a secretary on 2023-12-04

View Document

26/07/2326 July 2023 Registered office address changed from 9a Chesterbank Business Park River Lane Saltney Chester CH4 8SL Wales to Regus House Office G24G Herons Way Chester Business Park Chester CH4 9QR on 2023-07-26

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Registered office address changed from 82 Northgate Street Chester CH1 2HT England to 9a Chesterbank Business Park River Lane Saltney Chester CH4 8SL on 2021-11-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

06/06/196 June 2019 SECRETARY APPOINTED MR DESMOND PHEBY

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS SHARON MARIE PHEBY

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND PHEBY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM MILFORD HOUSE UNIT 6 GRANGE PARK GRANGE ROAD CHESTER CH2 2AN UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

27/07/1727 July 2017 SECTION 175 QUOTED 23/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 6 ST JOHN'S COURT VICARS LANE CHESTER CH1 1QE

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

25/02/1525 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

28/03/1328 March 2013 CURREXT FROM 31/01/2014 TO 31/05/2014

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information