Wai Global Uk Limited

DataGardener
wai global uk limited
dissolved
Unknown

Wai Global Uk Limited

05182619Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Manchester, M457TA
Incorporated

19/07/2004

Company Age

21 years

Directors

3

Employees

SIC Code

29320

Risk

not scored

Company Overview

Registration, classification & business activity

Wai Global Uk Limited (05182619) is a private limited with share capital incorporated on 19/07/2004 (21 years old) and registered in manchester, M457TA. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

Wai global uk limited is an automotive company based out of sovereign house christie place durban road, bognor regis, united kingdom.

Private Limited With Share Capital
SIC: 29320
Unknown
Incorporated 19/07/2004
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-02-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:29-11-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-10-2023
Resolution
Category:Resolution
Date:26-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:16-05-2023
Gazette Notice Voluntary
Category:Gazette
Date:25-04-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:18-04-2023
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:24-01-2023
Gazette Notice Voluntary
Category:Gazette
Date:15-11-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:10-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2020
Resolution
Category:Resolution
Date:15-11-2019
Capital Allotment Shares
Category:Capital
Date:10-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:08-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:13-02-2015
Change Of Name Notice
Category:Change Of Name
Date:13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2014
Termination Director Company With Name
Category:Officers
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2012
Capital Cancellation Shares
Category:Capital
Date:12-12-2011
Resolution
Category:Resolution
Date:12-12-2011
Capital Return Purchase Own Shares
Category:Capital
Date:12-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2011
Legacy
Category:Mortgage
Date:10-11-2011
Legacy
Category:Mortgage
Date:10-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:27-10-2011
Termination Director Company With Name
Category:Officers
Date:27-10-2011
Resolution
Category:Resolution
Date:27-10-2011
Capital Alter Shares Subdivision
Category:Capital
Date:27-10-2011
Resolution
Category:Resolution
Date:27-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2010
Resolution
Category:Resolution
Date:15-01-2010
Legacy
Category:Annual Return
Date:14-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2009
Legacy
Category:Officers
Date:13-08-2008
Legacy
Category:Annual Return
Date:13-08-2008
Resolution
Category:Resolution
Date:10-04-2008
Legacy
Category:Capital
Date:10-04-2008
Legacy
Category:Capital
Date:07-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2008
Memorandum Articles
Category:Incorporation
Date:13-02-2008
Legacy
Category:Capital
Date:13-02-2008
Resolution
Category:Resolution
Date:13-02-2008
Resolution
Category:Resolution
Date:13-02-2008
Resolution
Category:Resolution
Date:13-02-2008
Legacy
Category:Capital
Date:17-01-2008
Resolution
Category:Resolution
Date:14-11-2007
Resolution
Category:Resolution
Date:14-11-2007
Resolution
Category:Resolution
Date:14-11-2007
Resolution
Category:Resolution
Date:14-11-2007
Legacy
Category:Annual Return
Date:17-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2007
Legacy
Category:Mortgage
Date:09-01-2007
Legacy
Category:Mortgage
Date:04-10-2006
Legacy
Category:Annual Return
Date:07-08-2006
Legacy
Category:Mortgage
Date:23-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2006
Legacy
Category:Annual Return
Date:30-09-2005
Legacy
Category:Capital
Date:20-09-2005
Legacy
Category:Officers
Date:19-04-2005
Legacy
Category:Accounts
Date:02-02-2005

Import / Export

Imports
12 Months0
60 Months14
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2023
Filing Date23/09/2022
Latest Accounts31/12/2021

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Manchester, M45 7Ta, M457TARegistered
Sovereign House, 1- 2 Christie Place, Bognor Regis, West Sussex, PO229RT

Contact

used@waiglobal.com
waiglobal.com
Leonard Curtis House, Elms Square, Bury New Road, Manchester, M457TA