- Company Overview for WAITFOR LIMITED (12123122)
- Filing history for WAITFOR LIMITED (12123122)
- People for WAITFOR LIMITED (12123122)
- More for WAITFOR LIMITED (12123122)
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
Statement of capital on 2019-07-25
|