Advanced company searchLink opens in new window

WEBER SHANDWICK INTERNATIONAL LTD

Company number 02258441

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)
29 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 25 November 2023
02 Feb 2023 LIQ10 Removal of liquidator by court order
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
06 Jan 2023 600 Appointment of a voluntary liquidator
13 Dec 2021 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3AN England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 13 December 2021
13 Dec 2021 600 Appointment of a voluntary liquidator
13 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-26
09 Dec 2021 LIQ01 Declaration of solvency
07 Dec 2021 AD02 Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 10,100,002
28 Oct 2021 AP01 Appointment of Mr Andrew Cooper Page as a director on 26 October 2021
28 Oct 2021 AP01 Appointment of Derek John Coleman as a director on 26 October 2021
28 Oct 2021 TM01 Termination of appointment of Simon Topping as a director on 26 October 2021
28 Oct 2021 TM01 Termination of appointment of Curtis Alan Peterson as a director on 26 October 2021
01 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
01 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
01 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
24 May 2021 AD01 Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on 24 May 2021
24 May 2021 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 24 May 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
06 Apr 2021 AD02 Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
11 Jan 2021 PSC05 Change of details for Cmgrp Holdings Limited as a person with significant control on 11 January 2021
11 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19