Advanced company searchLink opens in new window

WAKE TRADE TECHNOLOGIES LTD

Company number 10103942

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2022 DS01 Application to strike the company off the register
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
09 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
26 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
26 Aug 2021 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 26 August 2021
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
19 Jun 2019 AP01 Appointment of Ms Laura Zordan as a director on 8 May 2019
11 Dec 2018 CH01 Director's details changed for Mr Arno Kitts on 3 December 2018
06 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
22 May 2018 TM01 Termination of appointment of Andrew Gordon Fraser as a director on 13 May 2018
30 Apr 2018 CH01 Director's details changed for Mr Andrew Gordon Fraser on 27 April 2018
23 Jan 2018 CH01 Director's details changed for Mr Arno Kitts on 1 January 2018
09 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
23 Oct 2017 CS01 Confirmation statement made on 31 August 2017 with updates
20 Oct 2017 CH01 Director's details changed for Mr Arno Kitts on 24 August 2017
20 Oct 2017 PSC01 Notification of Manuele Marini as a person with significant control on 5 October 2017
20 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 20 October 2017
20 Oct 2017 PSC08 Notification of a person with significant control statement