- Company Overview for WAWA LLAMA LTD (10740635)
- Filing history for WAWA LLAMA LTD (10740635)
- People for WAWA LLAMA LTD (10740635)
- More for WAWA LLAMA LTD (10740635)
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) |
---|---|---|---|
12 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
14 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
17 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
16 Jul 2021 | AD01 | Registered office address changed from 6 6 Norfolk Street Whitstable Kent CT5 4HB England to 6 Norfolk Street Whitstable CT5 4HB on 16 July 2021 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from 3 Norfolk Street Whitstable CT5 4HB England to 6 6 Norfolk Street Whitstable Kent CT5 4HB on 6 July 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Matthew Hitcham on 30 June 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
23 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2019 | PSC04 | Change of details for Matthew Hitcham as a person with significant control on 18 June 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
01 Aug 2019 | AD01 | Registered office address changed from International House 776-778 Barking Road London E13 9PJ United Kingdom to 3 Norfolk Street Whitstable CT5 4HB on 1 August 2019 | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
25 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-25
|