Advanced company searchLink opens in new window

WEROOM LIMITED

Company number 09090202

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
27 Jun 2017 PSC02 Notification of Nexity Sa as a person with significant control on 6 April 2016
19 Dec 2016 TM01 Termination of appointment of Thomas Edouard Bernard Villeneuve as a director on 16 December 2016
25 Nov 2016 CH01 Director's details changed for Denize Herve on 14 November 2016
25 Nov 2016 AP01 Appointment of Denize Herve as a director on 14 November 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,000
09 Dec 2015 AD01 Registered office address changed from 1 Primrose Street Primrose Street London EC2A 2EX England to 1 Primrose Street London EC2A 2EX on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from 14-22 Elder Street London E1 6BT to 1 Primrose Street London EC2A 2EX on 9 December 2015
26 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5,000
01 Jul 2015 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
01 Jul 2015 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 5,000
21 Nov 2014 AD01 Registered office address changed from 4-5 Bonhill Street London EC2A 4BX England to 14-22 Elder Street London E1 6BT on 21 November 2014
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
28 Jul 2014 CERTNM Company name changed snrdco 3174 LIMITED\certificate issued on 28/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-28
28 Jul 2014 TM01 Termination of appointment of Dentons Directors Limited as a director on 26 July 2014
28 Jul 2014 TM01 Termination of appointment of Andrew David Harris as a director on 28 July 2014
28 Jul 2014 CH01 Director's details changed for Mr Julien Carmona on 28 July 2014
28 Jul 2014 AP01 Appointment of Mr Thomas Edouard Bernard Villeneuve as a director on 28 July 2014
28 Jul 2014 AP01 Appointment of Mr Julien Carmona as a director on 28 July 2014