Advanced company searchLink opens in new window

WAFA TRADING LTD

Company number 06369034

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2016 AP01 Appointment of Mr Wojciech Bartosz Janulewicz as a director on 17 February 2016
11 Feb 2016 AP01 Appointment of Mr Taxiarchis Chrysikos as a director on 4 February 2016
19 Oct 2015 TM01 Termination of appointment of Wahib Abdul Menhem Farkouh as a director on 12 October 2015
22 Jun 2015 AD01 Registered office address changed from Suite 42 61 Praed St London W2 1NS to Suite 161, 8 Shepherd Market London W1J 7JY on 22 June 2015
19 Jun 2015 AP01 Appointment of Mr Wahib Abdul Menhem Farkouh as a director on 19 June 2015
02 Jun 2015 CERTNM Company name changed nuvolink asia LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
29 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
29 May 2015 AA Accounts for a dormant company made up to 30 September 2014
29 May 2015 AP01 Appointment of Mr Ahmad Reda Khalaf Alzyoud as a director on 28 May 2015
28 May 2015 TM01 Termination of appointment of Mohamad Mouawya Kabbara as a director on 28 May 2015
18 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2014 AA Accounts for a dormant company made up to 30 September 2013
17 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
17 Oct 2014 AD01 Registered office address changed from 4 Princes Street London W1B 2LE to Suite 42 61 Praed St London W2 1NS on 17 October 2014
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2014 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
10 Feb 2014 AA Accounts for a dormant company made up to 30 September 2012
05 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
19 Oct 2011 CERTNM Company name changed business data LTD\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
  • NM01 ‐ Change of name by resolution
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 18 October 2011
  • GBP 999