Advanced company searchLink opens in new window

WECANN LTD

Company number 09867721

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)
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
  • GBP 100
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