WAQ FOODS LTD

13 Stamford Close, London, N15 4PX, England
StatusACTIVE
Company No.09623377
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age9 years, 1 day
JurisdictionEngland Wales

SUMMARY

WAQ FOODS LTD is an active private limited company with number 09623377. It was incorporated 9 years, 1 day ago, on 04 June 2015. The company address is 13 Stamford Close, London, N15 4PX, England.



Company Fillings

Certificate change of name company

Date: 30 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed b grill LTD\certificate issued on 30/03/24

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-19

Psc name: Muhammad Arif

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Muhammad Arif

Appointment date: 2024-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-19

Psc name: Pedro Joaquim Santos Correia

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pedro Joaquim Santos Correia

Termination date: 2024-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

New address: 13 Stamford Close London N15 4PX

Old address: R7E Research House Fraser Road Perivale Greenford UB6 7AQ England

Change date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 16 Jan 2024

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2024

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2024

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-24

Psc name: Pedro Joaquim Santos Correia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2024

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-24

Officer name: Pedro Joaquim Santos Correia

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rehmat Amin

Cessation date: 2023-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-24

Officer name: Rehmat Amin

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2023

Action Date: 20 May 2023

Category: Address

Type: AD01

Change date: 2023-05-20

New address: R7E Research House Fraser Road Perivale Greenford UB6 7AQ

Old address: 116 High Road London NW10 2PN England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rehmat Amin

Notification date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-28

Officer name: Rehmat Amin

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 14/09/2021 as the information was factually inaccurate or was invalid or ineffective.

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Rawski

Cessation date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Rawski

Notification date: 2021-02-28

Documents

View document PDF

Legacy

Date: 06 Apr 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 14/09/2021 as the information was factually inaccurate or was invalid or ineffective.

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pedro Joaquim Santos Correia

Termination date: 2021-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-28

Psc name: Pedro Joaquim Santos Correia

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

New address: 116 High Road London NW10 2PN

Old address: Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ United Kingdom

Change date: 2017-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Pedro Joaqium Santos Correia

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed B. grill LTD\certificate issued on 10/06/15

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPTIVE TECH LTD

APARTMENT 1005, THE GATEWAY NORTH,LEEDS,LS9 8BY

Number:10195674
Status:ACTIVE
Category:Private Limited Company

ALPINE ETHOS LIMITED

48 PARK VIEW DRIVE NORTH,READING,RG10 9QY

Number:06930970
Status:ACTIVE
Category:Private Limited Company

CAR POINT WARZA LTD

5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN

Number:05322808
Status:ACTIVE
Category:Private Limited Company

CORVUS CAPITAL L.P.

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL013246
Status:ACTIVE
Category:Limited Partnership

LEGRA SERVICES LIMITED

36 MAGNA CARTA LANE,STAINES,TW19 5AF

Number:01289061
Status:ACTIVE
Category:Private Limited Company

PEAR TREE (FRODINGHAM) MANAGEMENT LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:09916990
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source