- Company Overview for WEFARM INTERNATIONAL HOLDINGS LIMITED (11761522)
- Filing history for WEFARM INTERNATIONAL HOLDINGS LIMITED (11761522)
- People for WEFARM INTERNATIONAL HOLDINGS LIMITED (11761522)
- Registers for WEFARM INTERNATIONAL HOLDINGS LIMITED (11761522)
- More for WEFARM INTERNATIONAL HOLDINGS LIMITED (11761522)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
16 Nov 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
29 Oct 2021 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 | |
12 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
08 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 Dec 2020 | TM01 | Termination of appointment of Claire Louise Rhodes as a director on 29 October 2020 | |
14 Dec 2020 | AP01 | Appointment of Mr Kamran Houshang Adle as a director on 11 December 2020 | |
21 Oct 2020 | AD03 | Register(s) moved to registered inspection location 81 Rivington Street London EC2A 3AY | |
20 Oct 2020 | AD02 | Register inspection address has been changed to 81 Rivington Street London EC2A 3AY | |
30 Jul 2020 | AD01 | Registered office address changed from 6-8 st. John's Square London EC1M 4NH England to Level 3 207 Regent Street London W1B 3HH on 30 July 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Kenneth Malcolm Ewan on 18 March 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Peter David Burke as a director on 20 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 23 Tileyard Studios London N7 9AH England to 6-8 st. John's Square London EC1M 4NH on 6 February 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from 20 Ropemaker Street London EC2Y 9AR United Kingdom to 23 Tileyard Studios London N7 9AH on 2 December 2019 | |
29 Nov 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
11 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-11
|