WYO SISTEM LTD

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Change of details for Mr Viorel Juravle as a person with significant control on 2023-05-15

View Document

18/05/2318 May 2023 Director's details changed for Mr Viorel Juravle on 2023-05-15

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-07-31

View Document

11/05/2311 May 2023 Registered office address changed from Piccadilly Bussines Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE England to Spring Villa Park Spring Villa Park 10 Spectra House Edgware HA8 7EB on 2023-05-11

View Document

23/01/2323 January 2023 Termination of appointment of Vladimir Glazkov as a director on 2023-01-20

View Document

23/01/2323 January 2023 Appointment of Mr Viorel Juravle as a director on 2023-01-20

View Document

23/01/2323 January 2023 Notification of Viorel Juravle as a person with significant control on 2023-01-20

View Document

23/01/2323 January 2023 Cessation of Vladimir Glazkov as a person with significant control on 2023-01-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/12/218 December 2021 Termination of appointment of Vasile Juravle as a director on 2021-09-10

View Document

08/12/218 December 2021 Notification of Vladimir Glazkov as a person with significant control on 2021-09-10

View Document

08/12/218 December 2021 Appointment of Mr Vladimir Glazkov as a director on 2021-09-10

View Document

08/12/218 December 2021 Cessation of Vasile Juravle as a person with significant control on 2021-09-10

View Document

12/11/2112 November 2021 Director's details changed for Mr Vasile Juravle on 2021-09-03

View Document

12/11/2112 November 2021 Registered office address changed from 6 Canning Road Harrow HA3 7RJ England to 4 Canning Road Harrow HA3 7RJ on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Mr Vasile Juravle as a person with significant control on 2021-09-03

View Document

11/11/2111 November 2021 Registered office address changed from PO Box Vomb09 4-6 Canning Road Harrow HA3 7RJ England to 6 Canning Road Harrow HA3 7RJ on 2021-11-11

View Document

04/11/214 November 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box Vomb09 4-6 Canning Road Harrow HA3 7RJ on 2021-11-04

View Document

15/10/2115 October 2021 Appointment of Mr Vasile Juravle as a director on 2021-09-03

View Document

15/10/2115 October 2021 Cessation of Viorel Juravle as a person with significant control on 2021-09-03

View Document

15/10/2115 October 2021 Notification of Vasile Juravle as a person with significant control on 2021-09-03

View Document

15/10/2115 October 2021 Change of details for Mr Viorel Juravle as a person with significant control on 2021-09-03

View Document

15/10/2115 October 2021 Termination of appointment of Vasile Juravle as a director on 2021-09-03

View Document

15/10/2115 October 2021 Director's details changed for Mr Viorel Juravle on 2021-09-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/202 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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