WAYGUIDE LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 Application to strike the company off the register

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

21/01/2221 January 2022 Notification of Michael Francis Costa Correa as a person with significant control on 2021-02-19

View Document

21/01/2221 January 2022 Change of details for Mrs Renate Ruth Costa Correa as a person with significant control on 2021-02-19

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY JASON COSTA CORREA

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

10/12/1510 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JASON COSTA CORREA / 30/09/2012

View Document

07/12/127 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENATE RUTH COSTA CORREA / 02/12/2009

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/12/9316 December 1993 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/01/9325 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 ADOPT MEM AND ARTS 09/12/92

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

03/12/923 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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