Advanced company searchLink opens in new window

WEISS&MIKE FINANCE LTD

Company number 13495968

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2023 DS01 Application to strike the company off the register
28 Jan 2022 CERTNM Company name changed worldwide supporting LIMITED\certificate issued on 28/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-27
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
26 Jan 2022 PSC01 Notification of Maikel Houssart as a person with significant control on 31 December 2021
26 Jan 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 31 December 2021
26 Jan 2022 AP01 Appointment of Mr Maikel Houssart as a director on 31 December 2021
26 Jan 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 31 December 2021
26 Jan 2022 AD01 Registered office address changed from 14 Coppicewood Court Balby Doncaster DN4 8SF England to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 26 January 2022
26 Jan 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
10 Dec 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby Doncaster DN4 8SF on 10 December 2021
06 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-06
  • GBP 1