Advanced company searchLink opens in new window

WAINFORD ULTIMATE LTD

Company number 08949991

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2022 DS01 Application to strike the company off the register
02 Feb 2022 AD01 Registered office address changed from 110 Cranford Drive Hayes UB3 4LE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2 February 2022
02 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 2 February 2022
02 Feb 2022 PSC07 Cessation of Nicolau Da Silva as a person with significant control on 2 February 2022
02 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 2 February 2022
02 Feb 2022 TM01 Termination of appointment of Nicolau Da Silva as a director on 2 February 2022
02 Feb 2022 AA Micro company accounts made up to 31 March 2021
13 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
07 May 2021 AD01 Registered office address changed from 271 Tudor Road Leicester LE3 5JJ United Kingdom to 110 Cranford Drive Hayes UB3 4LE on 7 May 2021
07 May 2021 PSC01 Notification of Nicolau Da Silva as a person with significant control on 28 April 2021
07 May 2021 PSC07 Cessation of Jurij Odincov as a person with significant control on 28 April 2021
07 May 2021 AP01 Appointment of Mr Nicolau Da Silva as a director on 28 April 2021
07 May 2021 TM01 Termination of appointment of Jurij Odincov as a director on 28 April 2021
10 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
25 Aug 2020 AD01 Registered office address changed from 22 Tedder Close Uxbridge UB10 0FH United Kingdom to 271 Tudor Road Leicester LE3 5JJ on 25 August 2020
25 Aug 2020 PSC01 Notification of Jurij Odincov as a person with significant control on 4 August 2020
25 Aug 2020 PSC07 Cessation of Olawale Oladapo as a person with significant control on 4 August 2020
25 Aug 2020 AP01 Appointment of Mr Jurij Odincov as a director on 4 August 2020
25 Aug 2020 TM01 Termination of appointment of Olawale Oladapo as a director on 4 August 2020
12 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
04 Jul 2019 AD01 Registered office address changed from The Phoenix 6 Daventry Street London NW1 5NX United Kingdom to 22 Tedder Close Uxbridge UB10 0FH on 4 July 2019