- Company Overview for WECANN LTD (09867721)
- Filing history for WECANN LTD (09867721)
- People for WECANN LTD (09867721)
- Registers for WECANN LTD (09867721)
- More for WECANN LTD (09867721)
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) |
---|---|---|---|
29 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Feb 2024 | DS01 | Application to strike the company off the register | |
26 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
05 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Mar 2022 | AD02 | Register inspection address has been changed from Ransom Hall Southwell Road West Rainworth Mansfield NG21 0HJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
14 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 28 September 2020
|
|
14 Mar 2022 | TM01 | Termination of appointment of Kurtis Jordan Robert Dunphy as a director on 14 March 2022 | |
14 Mar 2022 | PSC07 | Cessation of Kurtis Jordan Robert Dunphy as a person with significant control on 14 March 2022 | |
21 Jan 2022 | AD01 | Registered office address changed from Ransom Hall Southwell Road West Rainworth Mansfield NG21 0HJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 January 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
31 Oct 2020 | CH01 | Director's details changed for Mr David Gareth Hartshorne on 31 October 2020 | |
31 Oct 2020 | CH01 | Director's details changed for Mr David Gareth Hartshorne on 1 February 2018 | |
31 Oct 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
27 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
31 Mar 2020 | TM01 | Termination of appointment of Oliver Michael Mooney as a director on 31 March 2020 | |
31 Mar 2020 | PSC07 | Cessation of Oliver Michael Mooney as a person with significant control on 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
17 Feb 2020 | CH01 | Director's details changed for Mr Oliver Michael Mooney on 17 February 2020 | |
05 Nov 2019 | PSC01 | Notification of Kurtis Jordan Robert Dunphy as a person with significant control on 1 November 2019 |