WAY 2 SAVE ENTERPRISE LTD
Status | DISSOLVED |
Company No. | 09640520 |
Category | Private Limited Company |
Incorporated | 16 Jun 2015 |
Age | 8 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 13 days |
SUMMARY
WAY 2 SAVE ENTERPRISE LTD is an dissolved private limited company with number 09640520. It was incorporated 8 years, 11 months, 12 days ago, on 16 June 2015 and it was dissolved 9 months, 13 days ago, on 15 August 2023. The company address is 123 Broadway, London, W13 9BE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 12 May 2023
Action Date: 12 May 2023
Category: Address
Type: AD01
New address: 123 Broadway London W13 9BE
Change date: 2023-05-12
Old address: Unit1 Lady Bank Drive Doncaster DN4 5NF England
Documents
Termination director company with name termination date
Date: 16 Nov 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bestun Fiyak
Termination date: 2022-03-21
Documents
Certificate change of name company
Date: 21 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barker heath international LIMITED\certificate issued on 21/03/22
Documents
Termination director company with name termination date
Date: 20 Mar 2022
Action Date: 20 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nuvraj Badyal
Termination date: 2022-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2022
Action Date: 20 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-20
Officer name: Mr Bestun Fiyak
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-14
Old address: 30 Paddock Street Leicester LE18 2AN United Kingdom
New address: Unit1 Lady Bank Drive Doncaster DN4 5NF
Documents
Accounts with accounts type dormant
Date: 25 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Appoint person director company with name date
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nuvraj Badyal
Appointment date: 2020-11-05
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-05
New address: 30 Paddock Street Leicester LE18 2AN
Old address: 10 Queen Street Ipswich IP1 1SS England
Documents
Change registered office address company with date old address new address
Date: 25 May 2020
Action Date: 25 May 2020
Category: Address
Type: AD01
Change date: 2020-05-25
Old address: Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
New address: 10 Queen Street Ipswich IP1 1SS
Documents
Termination director company with name termination date
Date: 22 May 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Feldman Feldman
Termination date: 2020-05-21
Documents
Accounts with accounts type dormant
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type dormant
Date: 04 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type dormant
Date: 06 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type dormant
Date: 13 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: 25 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Some Companies
18 MONTROSE AVENUE MANAGEMENT COMPANY LIMITED
18 MONTROSE AVENUE,BRISTOL,BS6 6EQ
Number: | 02809674 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JESUS LANE,CAMBRIDGE,CB5 8BA
Number: | 11710417 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS BANKING & FINANCE CONSULTANTS LIMITED
61-63 ST PETERS STREET,BEDFORD,MK40 2PR
Number: | 10227465 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09463506 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
87 NORTH ROAD,POOLE,BH14 0LT
Number: | 02727441 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM BRIDGE HOUSE,LONDON,EC4V 4GG
Number: | 11240775 |
Status: | ACTIVE |
Category: | Private Limited Company |