WAFFLE ON LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/03/238 March 2023 Change of details for Mr Edward James Ruffett as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mr Edward James Ruffett on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from Office 4, 21 Knightsbridge London SW1X 7LY England to 7 Blairgowrie Court Blair Street London E14 0BD on 2023-03-08

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Change of details for Mr Edward James Ruffet as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to Office 4, 21 Knightsbridge London SW1X 7LY on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Edward James Ruffet on 2021-07-05

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES RUFFET / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES RUFFET / 12/10/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/08/165 August 2016 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