Advanced company searchLink opens in new window

WAYSTOENERGY LIMITED

Company number 07428943

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)
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
31 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
04 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Jun 2014 AP01 Appointment of Mr Niccolo Pantucci as a director
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 13/10/2022 under section 1088 of the Companies Act 2006
12 May 2014 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX on 12 May 2014
20 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
19 Nov 2013 AA Accounts for a dormant company made up to 30 November 2012
18 Mar 2013 TM02 Termination of appointment of Croucher Needham Limited as a secretary
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2013 AR01 Annual return made up to 3 November 2012 with full list of shareholders
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2012 AD01 Registered office address changed from 41 Marlborough 61 Walton Street London England SW3 2JX United Kingdom on 10 October 2012
11 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
25 Mar 2011 AP04 Appointment of Croucher Needham Limited as a secretary
22 Mar 2011 TM02 Termination of appointment of Niccolo Pantucci as a secretary
03 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted