Advanced company searchLink opens in new window

WENLO RESOURCES PLC

Company number 07434591

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)
23 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2014 AD01 Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 1 December 2014
22 Aug 2014 TM02 Termination of appointment of Montroyal Management Services Ltd as a secretary on 18 August 2014
24 Jun 2014 AA Accounts made up to 31 December 2013
10 Feb 2014 AP04 Appointment of Montroyal Management Services Ltd as a secretary on 1 February 2014
20 Jan 2014 AD01 Registered office address changed from 20 Hanover Square London W1S 1JY England on 20 January 2014
29 Dec 2013 AD01 Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG on 29 December 2013
29 Dec 2013 TM02 Termination of appointment of George Barry Jackson as a secretary on 22 December 2013
01 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 9,814,752.6
04 Jul 2013 AD01 Registered office address changed from The Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013
01 Jul 2013 AD01 Registered office address changed from C/O Russell New Accountants the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013
14 Jun 2013 TM01 Termination of appointment of Jack Kaye as a director on 10 June 2013
30 May 2013 AA Accounts made up to 31 December 2012
03 Apr 2013 AP01 Appointment of Mr Jack Kaye as a director on 3 April 2013
21 Mar 2013 TM01 Termination of appointment of Jack Kaye as a director on 21 March 2013
21 Mar 2013 AP01 Appointment of Mr Kok Beng Peter Yew as a director on 21 March 2013
21 Mar 2013 AP01 Appointment of Mr Michael Joseph Markevich as a director on 21 March 2013
21 Mar 2013 AP01 Appointment of Miss Nalin Shah as a director on 21 March 2013
21 Mar 2013 CERTNM Company name changed technis labs europe PLC\certificate issued on 21/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-21
21 Mar 2013 TM01 Termination of appointment of George Barry Jackson as a director on 21 March 2013
20 Mar 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 9,814,752.6
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 9,814,752.6
24 Feb 2013 AP01 Appointment of Mr Michael Donald Westhaver as a director on 22 February 2013
24 Feb 2013 AD01 Registered office address changed from Suite 105 72 Great Titchfield Street London W1W 7QW United Kingdom on 24 February 2013