WAYPOINT PRIVACY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Confirmation statement made on 2022-10-02 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Micro company accounts made up to 2021-10-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/09/188 September 2018 | DISS40 (DISS40(SOAD)) |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
31/07/1831 July 2018 | FIRST GAZETTE |
30/07/1830 July 2018 | PREVSHO FROM 30/10/2017 TO 29/10/2017 |
14/12/1714 December 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
19/06/1719 June 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/06/1719 June 2017 | COMPANY NAME CHANGED WAYPOINT FINANCE LIMITED CERTIFICATE ISSUED ON 19/06/17 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/12/151 December 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/01/1531 January 2015 | DISS40 (DISS40(SOAD)) |
28/01/1528 January 2015 | Annual return made up to 2 October 2014 with full list of shareholders |
27/01/1527 January 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/02/148 February 2014 | DISS40 (DISS40(SOAD)) |
06/02/146 February 2014 | Annual return made up to 2 October 2013 with full list of shareholders |
28/01/1428 January 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/01/138 January 2013 | Annual return made up to 2 October 2012 with full list of shareholders |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 52 PENNY LANE LIVERPOOL MERSEYSIDE L18 1DG |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW SINCLAIR-FORD / 01/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
19/11/1119 November 2011 | DISS40 (DISS40(SOAD)) |
16/11/1116 November 2011 | 31/10/10 TOTAL EXEMPTION FULL |
01/11/111 November 2011 | FIRST GAZETTE |
14/01/1114 January 2011 | Annual return made up to 2 October 2010 with full list of shareholders |
05/08/105 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
26/01/1026 January 2010 | FIRST GAZETTE |
23/01/1023 January 2010 | DISS40 (DISS40(SOAD)) |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW SINCLAIR-FORD / 01/10/2009 |
21/01/1021 January 2010 | Annual return made up to 2 October 2009 with full list of shareholders |
30/07/0930 July 2009 | SECRETARY APPOINTED CECILIA MARY SINCLAIR-FORD |
30/07/0930 July 2009 | DIRECTOR APPOINTED IAN ANDREW SINCLAIR-FORD |
30/07/0930 July 2009 | APPOINTMENT TERMINATED SECRETARY IAN SINCLAIR-FORD |
30/07/0930 July 2009 | APPOINTMENT TERMINATED DIRECTOR CECILIA SINCLAIR-FORD |
29/07/0929 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
12/11/0812 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | 31/10/07 TOTAL EXEMPTION FULL |
14/02/0814 February 2008 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
06/09/066 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
23/02/0623 February 2006 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
17/11/0417 November 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
05/11/035 November 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
01/11/031 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
29/07/0329 July 2003 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 103 MENLOVE AVENUE LIVERPOOL MERSEYSIDE L18 3HP |
28/03/0328 March 2003 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 17 NORTH JOHN STREET LIVERPOOL MERSEYSIDE |
02/10/012 October 2001 | 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