Advanced company searchLink opens in new window

WAIREKA HOLDINGS LIMITED

Company number 09748975

Filter by category

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jan 2024 DS01 Application to strike the company off the register
11 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
02 May 2023 AA Micro company accounts made up to 31 August 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
05 Apr 2022 AA Micro company accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
27 Apr 2021 AD01 Registered office address changed from Flat 1 26 Pandora Road London NW6 1TT England to Flat 21 Oppidan Apartments Flat 21 Oppidan Apartments 25 Linstead Street London NW6 2HA on 27 April 2021
27 Apr 2021 AA Micro company accounts made up to 31 August 2020
01 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
29 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
12 Sep 2019 AD01 Registered office address changed from 8 Quarles Park Road Romford RM6 4DE United Kingdom to Flat 1 26 Pandora Road London NW6 1TT on 12 September 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
01 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 100
27 Jun 2019 SH08 Change of share class name or designation
26 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-25
08 Sep 2018 AA Micro company accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
01 Jun 2017 CH01 Director's details changed for Mr Michael Earby on 1 June 2017
09 Sep 2016 AA Total exemption small company accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates