Advanced company searchLink opens in new window

WEAGREE LIMITED

Company number 08645174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2018 LIQ10 Removal of liquidator by court order
14 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 12 December 2017
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
30 Dec 2016 4.20 Statement of affairs with form 4.19
07 Dec 2016 AD01 Registered office address changed from 8-9 Argyll Street London W1F 7TF to Tavistock House South Tavistock Square London WC1H 9LG on 7 December 2016
24 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
26 Apr 2016 AA Total exemption full accounts made up to 30 September 2015
13 Apr 2016 AP01 Appointment of Mr Jean-Philippe Kley as a director on 23 March 2016
13 Apr 2016 TM01 Termination of appointment of Nalie Shon as a director on 20 March 2016
13 Apr 2016 TM01 Termination of appointment of Marc Henry Merran as a director on 23 March 2016
24 Dec 2015 TM01 Termination of appointment of Eamonn Adian Mulholland as a director on 30 November 2015
13 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
30 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
19 Mar 2015 AP01 Appointment of Marc Henry Merran as a director on 18 March 2015
13 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
12 Jun 2014 AP01 Appointment of Nalie Shon as a director
14 Mar 2014 AP01 Appointment of Mr Eamonn Adian Mulholland as a director
13 Mar 2014 TM01 Termination of appointment of Marc Merran as a director
28 Jan 2014 AA01 Current accounting period extended from 31 August 2014 to 30 September 2014
30 Dec 2013 AD01 Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom on 30 December 2013
20 Aug 2013 CERTNM Company name changed hoddle waddle LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
20 Aug 2013 CONNOT Change of name notice