Advanced company searchLink opens in new window

WEFARM LIMITED

Company number 09413259

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 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2023 AM23 Notice of move from Administration to Dissolution
22 Mar 2023 AM10 Administrator's progress report
03 Nov 2022 AM07 Result of meeting of creditors
06 Oct 2022 AM03 Statement of administrator's proposal
21 Sep 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
22 Aug 2022 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 22 August 2022
22 Aug 2022 AM01 Appointment of an administrator
01 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
01 Feb 2022 AD04 Register(s) moved to registered office address Level 3 207 Regent Street London W1B 3HH
01 Feb 2022 AD02 Register inspection address has been changed from 81 Rivington Street London EC2A 3AY England to 94a Fleet Road London NW3 2QX
01 Feb 2022 AD02 Register inspection address has been changed from 81 Rivington Street London EC2A 3AY England to 94a Fleet Road London NW3 2QX
07 Jan 2022 TM02 Termination of appointment of Cooper Mathis Renfro as a secretary on 6 January 2022
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
03 Sep 2021 AP01 Appointment of Priscilla Tyler as a director on 12 August 2021
26 Aug 2021 TM01 Termination of appointment of Jonathan David Callaghan as a director on 12 August 2021
12 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2021 MA Memorandum and Articles of Association
28 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
08 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
16 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share purchase agreement 21/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 29/10/2020
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sales of shares in the company to other parties approved 29/10/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association