Advanced company searchLink opens in new window

WEX TRADE LIMITED

Company number 12094900

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)
12 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2023 AA Accounts for a dormant company made up to 29 July 2022
28 Jul 2022 AA Accounts for a dormant company made up to 29 July 2021
22 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
08 Dec 2021 PSC01 Notification of Miriam Poznanski as a person with significant control on 8 December 2021
08 Dec 2021 PSC07 Cessation of Gary Andrew Harris as a person with significant control on 7 December 2021
08 Dec 2021 AP01 Appointment of Mrs Miriam Poznanski as a director on 8 December 2021
08 Dec 2021 TM01 Termination of appointment of Gary Andrew Harris as a director on 7 December 2021
11 Oct 2021 PSC07 Cessation of Lea Obadia as a person with significant control on 11 October 2021
11 Oct 2021 PSC01 Notification of Gary Andrew Harris as a person with significant control on 11 October 2021
11 Oct 2021 TM01 Termination of appointment of Lea Obadia as a director on 11 October 2021
11 Oct 2021 AP01 Appointment of Mr Gary Andrew Harris as a director on 11 October 2021
11 Oct 2021 CS01 Confirmation statement made on 9 June 2021 with updates
09 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2021 AA Accounts for a dormant company made up to 29 July 2020
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 AA01 Previous accounting period shortened from 30 July 2020 to 29 July 2020
09 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
16 Oct 2020 PSC04 Change of details for Mrs Lea Von Weisl as a person with significant control on 16 October 2020
16 Oct 2020 CH01 Director's details changed for Mrs Lea Von Weisl on 16 October 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 PSC01 Notification of Lea Von Weisl as a person with significant control on 2 February 2020
09 Jun 2020 AP01 Appointment of Mrs Lea Von Weisl as a director on 2 February 2020
02 Jun 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2 June 2020