WAYLAND FOOD SOLUTIONS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 NewApplication to strike the company off the register

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

17/12/2117 December 2021 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

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

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MS MARTA NAVIO CHOUSA

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTA NAVIO CHOUSA / 30/10/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/07/155 July 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/05/1429 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 19 HERBERT GARDENS LONDON NW10 3BX UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/05/134 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

04/05/134 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WAYLAND / 01/03/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 20 ST LAURENCE CLOSE CHEVENING ROAD LONDON GREATER LONDON NW6 6DF

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/07/117 July 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WAYLAND / 28/04/2010

View Document

14/06/1014 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM FLAT 1, GOMMS WOOD HOUSE CHERRY DRIVE FORTY GREEN, BEACONSFIELD BUCKINGHAMSHIRE HP9 1XW

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WAYLAND / 16/05/2008

View Document

29/04/0829 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information