Advanced company searchLink opens in new window

WE GLOBAL LTD

Company number 09055004

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 AA Micro company accounts made up to 31 May 2016
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2016 TM01 Termination of appointment of Amoni Linval Anderson as a director on 27 December 2016
29 Dec 2016 TM01 Termination of appointment of Simon Bloomfield as a director on 27 December 2016
29 Dec 2016 TM01 Termination of appointment of Jeremy Ashkenazi as a director on 27 December 2016
29 Dec 2016 CS01 Confirmation statement made on 15 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Feb 2016 AP01 Appointment of Mr Wadhah Salim as a director on 31 January 2016
23 Sep 2015 AP01 Appointment of Mr Jeremy Ashkenazi as a director on 16 September 2015
23 Sep 2015 AP01 Appointment of Mr Simon Bloomfield as a director on 16 September 2015
16 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 25,000
16 Sep 2015 TM01 Termination of appointment of Osman Abdelrahim Ali as a director on 15 September 2015
16 Sep 2015 AP01 Appointment of Mr Amoni Linval Anderson as a director on 15 September 2015
16 Sep 2015 TM01 Termination of appointment of Wadhah Salim as a director on 15 September 2015
16 Sep 2015 TM01 Termination of appointment of Noha Abdullah as a director on 15 September 2015
16 Sep 2015 AD01 Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS to 8 Ash Court Saw Mill Way London N16 6AF on 16 September 2015
18 Aug 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
18 Aug 2015 TM01 Termination of appointment of Simon Bloomfield as a director on 1 August 2015