WAY TO GO LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Micro company accounts made up to 2023-07-31 |
07/08/247 August 2024 | Termination of appointment of Raymond Wilfred Stalker as a director on 2024-08-07 |
07/08/247 August 2024 | Notification of Raymond Stalker as a person with significant control on 2024-08-07 |
07/08/247 August 2024 | Cessation of Raymond Wilfred Stalker as a person with significant control on 2024-08-07 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-07-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
24/10/2324 October 2023 | Previous accounting period extended from 2023-01-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-08 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with updates |
14/10/2114 October 2021 | Termination of appointment of Glenys Emerson as a director on 2021-10-14 |
01/10/211 October 2021 | Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to 3 3 Grove Road Wrexham Wrexham LL11 1DY on 2021-10-01 |
01/10/211 October 2021 | Registered office address changed from 3 3 Grove Road Wrexham Wrexham LL11 1DY Wales to 3 Grove Road Wrexham LL11 1DY on 2021-10-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/04/1912 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117959600002 |
11/04/1911 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117959600001 |
26/02/1926 February 2019 | 25/02/19 STATEMENT OF CAPITAL GBP 100 |
29/01/1929 January 2019 | 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