Advanced company searchLink opens in new window

WEINBERGER WRIGHT & CO LIMITED

Company number 10287209

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2020 DS01 Application to strike the company off the register
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
31 Jul 2019 AA01 Current accounting period extended from 28 February 2020 to 31 May 2020
12 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
25 Apr 2019 PSC07 Cessation of Hoze Holdings Limited as a person with significant control on 12 February 2019
25 Apr 2019 PSC05 Change of details for The Future Proof Home Co. Ltd as a person with significant control on 12 February 2019
25 Apr 2019 AA01 Previous accounting period shortened from 31 May 2019 to 28 February 2019
25 Apr 2019 CH01 Director's details changed for Mrs Alison Patricia Wright on 12 February 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
05 Mar 2019 TM01 Termination of appointment of Orly Weinberger as a director on 12 February 2019
05 Mar 2019 AD01 Registered office address changed from Olympia House First Floor Armitage Road London NW11 8RQ United Kingdom to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 5 March 2019
01 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
19 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
07 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 27/02/2017
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
01 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2016 AD03 Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW
09 Aug 2016 AD02 Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW
08 Aug 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 May 2017
20 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-20
  • GBP 100