WAXSAFE LTD - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-31 update statutory_documents FIRST GAZETTE
2022-06-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date null => 2021-02-28
2022-06-07 update accounts_next_due_date 2021-11-13 => 2022-11-30
2022-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-12 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES
2022-02-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-01-11 update statutory_documents FIRST GAZETTE
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-10 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-09 update statutory_documents DIRECTOR APPOINTED MR ANJAM SOHAIL
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2021-07-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJAM SOHAIL
2021-07-09 update statutory_documents CESSATION OF MARIA ASHIQ AS A PSC
2021-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA ASHIQ
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-08 update statutory_documents FIRST GAZETTE
2020-10-30 delete address 369 HAGLEY ROAD WEST QUINTON BIRMINGHAM ENGLAND B32 2AL
2020-10-30 insert address 533-537 LICHFIELD ROAD BIRMINGHAM ENGLAND B6 7SP
2020-10-30 update registered_address
2020-08-09 delete sic_code 99999 - Dormant Company
2020-08-09 insert sic_code 61900 - Other telecommunications activities
2020-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 369 HAGLEY ROAD WEST QUINTON BIRMINGHAM B32 2AL ENGLAND
2020-08-03 update statutory_documents DIRECTOR APPOINTED MISS MARIA ASHIQ
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2020-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ASHIQ
2020-08-03 update statutory_documents CESSATION OF HUZEFA VORAJEE AS A PSC
2020-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUZEFA VORAJEE
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-05-07 delete address 29 HENDRICK CRESCENT SHREWSBURY SHROPSHIRE ENGLAND SY2 6JF
2020-05-07 insert address 369 HAGLEY ROAD WEST QUINTON BIRMINGHAM ENGLAND B32 2AL
2020-05-07 update registered_address
2020-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 29 HENDRICK CRESCENT SHREWSBURY SHROPSHIRE SY2 6JF ENGLAND
2020-04-01 update statutory_documents DIRECTOR APPOINTED MR HUZEFA VORAJEE
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUZEFA VORAJEE
2020-04-01 update statutory_documents CESSATION OF SCOTT MCCOMISKIE AS A PSC
2020-04-01 update statutory_documents CESSATION OF VANESSA EDWARDS AS A PSC
2020-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT MCCOMISKIE
2020-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA EDWARDS
2020-02-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION