WASE TECH LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
01/12/201 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
05/11/205 November 2020 | REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 320 NORMANTON ROAD 320 NORMANTON ROAD DERBY DE23 6WE UNITED KINGDOM |
21/10/2021 October 2020 | CESSATION OF SYED SUMMAR ABBAS SHAH AS A PSC |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
27/06/2027 June 2020 | DISS40 (DISS40(SOAD)) |
10/03/2010 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1811 December 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