- Company Overview for WEIR AND WONG LTD (07119875)
- Filing history for WEIR AND WONG LTD (07119875)
- People for WEIR AND WONG LTD (07119875)
- More for WEIR AND WONG LTD (07119875)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
07 Feb 2018 | CH01 | Director's details changed for Mr Andrew Richard Weir on 8 January 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Robin Yee Sun Wong on 8 January 2018 | |
07 Feb 2018 | PSC04 | Change of details for Mr Robin Yee Sun Wong as a person with significant control on 8 January 2018 | |
07 Feb 2018 | PSC04 | Change of details for Andrew Richard Weir as a person with significant control on 8 January 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from 2nd Floor Ministry of Startups 14-22 Elder Street London E1 6BT England to 48 Vant Road London SW17 8TJ on 7 February 2018 | |
13 Sep 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 30 September 2017 | |
11 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
10 Jan 2017 | CH01 | Director's details changed for Andrew Richard Weir on 10 January 2017 | |
10 Jan 2017 | CH01 | Director's details changed for Mr Robin Yee Sun Wong on 10 January 2017 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | CH01 | Director's details changed for Mr Robin Yee Sun Wong on 24 May 2016 | |
24 May 2016 | CH01 | Director's details changed for Andrew Richard Weir on 24 May 2016 | |
24 May 2016 | AD01 | Registered office address changed from 1 Fore Street London EC2Y 9DT United Kingdom to 2nd Floor Ministry of Startups 14-22 Elder Street London E1 6BT on 24 May 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
05 Feb 2016 | CH01 | Director's details changed for Mr Robin Yee Sun Wong on 5 February 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Andrew Richard Weir on 5 February 2016 | |
09 Sep 2015 | AD01 | Registered office address changed from G05 Quality Court Chancery Lane London WC2A 1HR to 1 Fore Street London EC2Y 9DT on 9 September 2015 | |
24 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2015 | SH10 | Particulars of variation of rights attached to shares | |
24 Jul 2015 | SH08 | Change of share class name or designation |