Advanced company searchLink opens in new window

WE ARE WE WEAR LIMITED

Company number 11209946

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)
05 Nov 2024 AD01 Registered office address changed from Barge House East End Offices South Bank London SE1 9PH England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 November 2024
05 Nov 2024 600 Appointment of a voluntary liquidator
05 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-28
05 Nov 2024 LIQ02 Statement of affairs
22 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
16 May 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
16 May 2024 PSC04 Change of details for Ms Natalie Gemma Paul as a person with significant control on 1 May 2024
08 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
30 Aug 2023 MR04 Satisfaction of charge 112099460001 in full
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
15 Nov 2022 MR01 Registration of charge 112099460002, created on 9 November 2022
05 Oct 2022 PSC01 Notification of Chelsea Catherine Williams as a person with significant control on 28 January 2019
05 Oct 2022 PSC01 Notification of Natalie Gemma Paul as a person with significant control on 28 January 2019
05 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 5 October 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Nov 2021 AD01 Registered office address changed from 2.07 Oxo Tower Wharf Bargehouse Street London SE1 9PH England to Barge House East End Offices South Bank London SE1 9PH on 2 November 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
31 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
30 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
24 Feb 2020 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 2.07 Oxo Tower Wharf Bargehouse Street London SE1 9PH on 24 February 2020
03 Feb 2020 MR01 Registration of charge 112099460001, created on 3 February 2020
13 Nov 2019 AA Micro company accounts made up to 31 March 2019
08 Oct 2019 TM01 Termination of appointment of Jermaine John Paul as a director on 30 September 2019