WAYNE BUSINESS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
21/02/2221 February 2022 | Application to strike the company off the register |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
19/03/1919 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/07/116 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
13/06/1113 June 2011 | STATEMENT OF COMPANY'S OBJECTS |
13/06/1113 June 2011 | VARYING SHARE RIGHTS AND NAMES |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/07/1013 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARC JUSTIN WAYNE / 26/05/2010 |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | NC INC ALREADY ADJUSTED 01/04/08 |
06/04/096 April 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/04/096 April 2009 | GBP NC 100/200 01/04/2008 |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/12/0711 December 2007 | NEW DIRECTOR APPOINTED |
05/06/075 June 2007 | SECRETARY'S PARTICULARS CHANGED |
05/06/075 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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