Advanced company searchLink opens in new window

WEWIRE PLC

Company number 11924524

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
24 May 2021 AA Total exemption full accounts made up to 30 April 2020
04 May 2021 RP04CS01 Second filing of Confirmation Statement dated 2 April 2021
20 Apr 2021 AD01 Registered office address changed from 7 Kings Court Deer Park Close Kingston upon Thames Surrey KT2 7RJ United Kingdom to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 20 April 2021
16 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 2 April 2021
14 Apr 2021 PSC01 Notification of Liang Xian as a person with significant control on 13 April 2021
14 Apr 2021 PSC07 Cessation of Hong Bin as a person with significant control on 13 April 2021
08 Apr 2021 CH01 Director's details changed for Mr Liang Xian on 6 April 2021
07 Apr 2021 CH04 Secretary's details changed for @Ukplc Client Secretary Ltd on 30 June 2020
06 Apr 2021 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 7 Kings Court Deer Park Close Kingston upon Thames Surrey KT2 7RJ on 6 April 2021
06 Apr 2021 PSC04 Change of details for Mr Hong Bin as a person with significant control on 6 April 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/04/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/05/21
05 Jan 2021 TM01 Termination of appointment of Olga Rogaleva as a director on 20 August 2019
16 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
17 May 2019 AP01 Appointment of Miss Olga Rogaleva as a director on 3 April 2019
07 May 2019 TM01 Termination of appointment of Alexander Wilhelm Lempka as a director on 3 April 2019
03 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-03
  • GBP 100,000,000

Statement of capital on 2021-04-16
  • GBP 100,000,000

Statement of capital on 2021-05-04
  • GBP 1