WAY2WORK LTD
Company Documents
Date | Description |
---|---|
21/12/2421 December 2024 | Final Gazette dissolved following liquidation |
21/12/2421 December 2024 | Final Gazette dissolved following liquidation |
21/09/2421 September 2024 | Return of final meeting in a members' voluntary winding up |
30/05/2430 May 2024 | Declaration of solvency |
08/05/248 May 2024 | Appointment of a voluntary liquidator |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Registered office address changed from 78 Upper Redlands Road Reading RG1 5JE England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-05-08 |
08/05/248 May 2024 | Resolutions |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
29/06/2329 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
18/05/2218 May 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CESSATION OF PHANI BHUSHAN JAMPALA AS A PSC |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
03/10/173 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHANI BHUSHAN JAMPALA |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHANI BHUSHAN JAMPALA / 01/06/2017 |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 16 MALVERN COURT ADDINGTON ROAD READING RG1 5PL |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
13/09/1413 September 2014 | APPOINTMENT TERMINATED, DIRECTOR SNEHA SRINIVAS |
13/09/1413 September 2014 | DIRECTOR APPOINTED MR PHANI BHUSHAN JAMPALA |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 72 STAFFORDS PLACE LIME AVENUE HORLEY SURREY RH6 9GY ENGLAND |
27/03/1427 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SNEHA SRINIVAS / 18/03/2014 |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 24 DANE HEIGHTS DANE CLOSE SEAFORD EAST SUSSEX BN25 1EA |
26/02/1426 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
12/12/1312 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHANI BHUSHAN JAMPALA / 12/12/2013 |
12/12/1312 December 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
12/12/1312 December 2013 | DIRECTOR APPOINTED SNEHA SRINIVAS |
12/12/1312 December 2013 | APPOINTMENT TERMINATED, DIRECTOR PHANI JAMPALA |
06/12/136 December 2013 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 20 BOUGHEY PLACE LEWES EAST SUSSEX BN7 2EN ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1229 October 2012 | 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