Advanced company searchLink opens in new window

WESLASH LIMITED

Company number 09941569

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)
06 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
27 Feb 2020 CS01 Confirmation statement made on 6 January 2020 with updates
29 Nov 2019 CH01 Director's details changed for Mr Pietro Bezza on 26 September 2019
07 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
01 Aug 2019 CH01 Director's details changed for Mr Gabriel Matuschka on 9 July 2019
21 Jun 2019 MA Memorandum and Articles of Association
21 Jun 2019 SH06 Cancellation of shares. Statement of capital on 23 May 2019
  • GBP 2,029.51
10 Jun 2019 SH02 Consolidation of shares on 23 May 2019
10 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Consolidation 23/05/2019
10 Jun 2019 SH03 Purchase of own shares.
18 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 06/01/2018
12 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2019 CS01 Confirmation statement made on 6 January 2019 with updates
29 Jan 2019 CH01 Director's details changed for Mr Pierre Lucien Mugnier on 29 January 2019
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 2,029.574
22 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 18/02/2019.
06 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 1,978.034
04 Jul 2017 SH08 Change of share class name or designation
28 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name