Advanced company searchLink opens in new window

WAITFOR LIMITED

Company number 12123122

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
31 Aug 2021 CH01 Director's details changed for Mr Andrew Christoforou on 16 August 2021
31 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
31 Aug 2021 PSC04 Change of details for Mr Andrew Christoforou as a person with significant control on 16 August 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with updates
04 Sep 2020 PSC04 Change of details for Mr Andrew Christoforou as a person with significant control on 16 September 2019
04 Sep 2020 CH01 Director's details changed for Mr Andrew Christoforou on 16 September 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
02 Aug 2019 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2 August 2019
01 Aug 2019 PSC01 Notification of Andrew Christoforou as a person with significant control on 25 July 2019
01 Aug 2019 AP01 Appointment of Mr Andrew Christoforou as a director on 25 July 2019
01 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 1 August 2019
01 Aug 2019 TM01 Termination of appointment of Graham Michael Cowan as a director on 25 July 2019
25 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-25
  • GBP 1