- Company Overview for WEENGS LIMITED (09433283)
- Filing history for WEENGS LIMITED (09433283)
- People for WEENGS LIMITED (09433283)
- Insolvency for WEENGS LIMITED (09433283)
- More for WEENGS LIMITED (09433283)
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) |
---|---|---|---|
01 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2024 | |
13 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2023 | LIQ02 | Statement of affairs | |
01 Mar 2023 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 March 2023 | |
25 Jul 2022 | AA | Micro company accounts made up to 28 February 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
16 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
28 Apr 2021 | PSC01 | Notification of Pierfrancesco Ronzi as a person with significant control on 10 July 2020 | |
28 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 28 April 2021 | |
19 Oct 2020 | AD01 | Registered office address changed from 3rd Floor 27 Downham Road London Greater London N1 5AA United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 19 October 2020 | |
24 Apr 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
09 Apr 2020 | AD01 | Registered office address changed from 266 York Way Kings Cross London N7 9PQ United Kingdom to 3rd Floor 27 Downham Road London Greater London N1 5AA on 9 April 2020 | |
26 Mar 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 28 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
25 Feb 2020 | TM01 | Termination of appointment of Grigorios Zontanos as a director on 21 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Alexandros Christodoulou as a director on 21 February 2020 | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 May 2019
|
|
13 Sep 2019 | TM01 | Termination of appointment of William David Orde as a director on 11 September 2019 | |
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 22 March 2019
|