WAYPOINT PRIVACY SOLUTIONS LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Confirmation statement made on 2022-10-02 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Micro company accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

30/07/1830 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

14/12/1714 December 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

19/06/1719 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1719 June 2017 COMPANY NAME CHANGED WAYPOINT FINANCE LIMITED CERTIFICATE ISSUED ON 19/06/17

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

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

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

28/01/1528 January 2015 Annual return made up to 2 October 2014 with full list of shareholders

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

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

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

06/02/146 February 2014 Annual return made up to 2 October 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/01/138 January 2013 Annual return made up to 2 October 2012 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 52 PENNY LANE LIVERPOOL MERSEYSIDE L18 1DG

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW SINCLAIR-FORD / 01/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

19/11/1119 November 2011 DISS40 (DISS40(SOAD))

View Document

16/11/1116 November 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

14/01/1114 January 2011 Annual return made up to 2 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW SINCLAIR-FORD / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 SECRETARY APPOINTED CECILIA MARY SINCLAIR-FORD

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED IAN ANDREW SINCLAIR-FORD

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY IAN SINCLAIR-FORD

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR CECILIA SINCLAIR-FORD

View Document

29/07/0929 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 103 MENLOVE AVENUE LIVERPOOL MERSEYSIDE L18 3HP

View Document

28/03/0328 March 2003 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 17 NORTH JOHN STREET LIVERPOOL MERSEYSIDE

View Document

02/10/012 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information