WAQ FOODS LTD
Status | ACTIVE |
Company No. | 09623377 |
Category | Private Limited Company |
Incorporated | 04 Jun 2015 |
Age | 9 years, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 16 Jan 2024
Category: Dissolution
Type: DS02
Documents
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
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
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
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
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
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
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
Dissolution voluntary strike off suspended
Date: 08 Jun 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2023
Category: Dissolution
Type: DS01
Documents
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
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 Nov 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Aug 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Some Companies
APARTMENT 1005, THE GATEWAY NORTH,LEEDS,LS9 8BY
Number: | 10195674 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 PARK VIEW DRIVE NORTH,READING,RG10 9QY
Number: | 06930970 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN
Number: | 05322808 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BRUNSWICK STREET,EDINBURGH,EH7 5HT
Number: | SL013246 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |