WADAY LOG LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

21/02/2421 February 2024 Micro company accounts made up to 2024-02-19

View Document

21/02/2421 February 2024 Previous accounting period shortened from 2024-10-31 to 2024-02-19

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-10-31

View Document

19/02/2419 February 2024 Annual accounts for year ending 19 Feb 2024

View Accounts

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Change of details for Mr Omer Afzal Khan as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-10-31

View Document

02/12/212 December 2021 Registered office address changed from 12 the Shires Old Bedford Road Old Bedford Road Luton LU2 7QA England to 25 Yoxall Grove Birmingham, West Midlands B33 9PX on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mr Omer Afzal Khan on 2021-12-02

View Document

04/11/214 November 2021 Change of details for Mr Omer Afzal Khan as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr Omer Afzal Khan on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from 25 Yoxall Grove Birmingham West Midlands B33 9PX United Kingdom to 12 the Shires Old Bedford Road Old Bedford Road Luton LU2 7QA on 2021-11-04

View Document

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

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

23/09/2123 September 2021 Change of details for Mr Omer Afzal Khan as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Mr Omer Afzal Khan on 2021-09-23

View Document

27/10/2027 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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