WAY2WORK LTD

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a members' voluntary winding up

View Document

30/05/2430 May 2024 Declaration of solvency

View Document

08/05/248 May 2024 Appointment of a voluntary liquidator

View Document

08/05/248 May 2024 Resolutions

View Document

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

View Document

08/05/248 May 2024 Resolutions

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CESSATION OF PHANI BHUSHAN JAMPALA AS A PSC

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHANI BHUSHAN JAMPALA

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHANI BHUSHAN JAMPALA / 01/06/2017

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 16 MALVERN COURT ADDINGTON ROAD READING RG1 5PL

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

13/09/1413 September 2014 APPOINTMENT TERMINATED, DIRECTOR SNEHA SRINIVAS

View Document

13/09/1413 September 2014 DIRECTOR APPOINTED MR PHANI BHUSHAN JAMPALA

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 72 STAFFORDS PLACE LIME AVENUE HORLEY SURREY RH6 9GY ENGLAND

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SNEHA SRINIVAS / 18/03/2014

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 24 DANE HEIGHTS DANE CLOSE SEAFORD EAST SUSSEX BN25 1EA

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHANI BHUSHAN JAMPALA / 12/12/2013

View Document

12/12/1312 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED SNEHA SRINIVAS

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHANI JAMPALA

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 20 BOUGHEY PLACE LEWES EAST SUSSEX BN7 2EN ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1229 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information