Advanced company searchLink opens in new window

WECO - WECO LIMITED

Company number 06705984

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2014 TM01 Termination of appointment of Accomplish Corporate Services Limited as a director
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 AP02 Appointment of Accomplish Corporate Services Limited as a director
20 Sep 2013 TM01 Termination of appointment of David Rudge as a director
20 Sep 2013 TM01 Termination of appointment of William Hawes as a director
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-09-24
  • GBP 100
02 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
06 Jul 2012 CH01 Director's details changed for Mr David Rudge on 6 July 2012
26 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Mr David Rudge on 24 September 2011
26 Sep 2011 CH01 Director's details changed for Jean Claude Pastorelli on 24 September 2011
26 Sep 2011 CH01 Director's details changed for Mr William Robert Hawes on 24 September 2011
24 Jun 2011 CERTNM Company name changed dvts.tv LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
07 Apr 2011 AP04 Appointment of Accomplish Secretaries Limited as a secretary
07 Apr 2011 AD01 Registered office address changed from 6Th Floor 96 Wigmore Street London W1U 3RF United Kingdom on 7 April 2011
07 Apr 2011 CERTNM Company name changed e-domus international LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
01 Mar 2011 AP01 Appointment of Jean Claude Pastorelli as a director
01 Mar 2011 AP01 Appointment of Mr. William Robert Hawes as a director
28 Jan 2011 AD01 Registered office address changed from 143 Lothair Road North London England & Wales N4 1ER United Kingdom on 28 January 2011
28 Jan 2011 TM01 Termination of appointment of Megduth Sooknah as a director
28 Jan 2011 AP01 Appointment of Mr David Rudge as a director
26 Nov 2010 AA Total exemption full accounts made up to 31 October 2010
24 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders