Advanced company searchLink opens in new window

WEENGS LIMITED

Company number 09433283

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)
13 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-29
13 Apr 2023 600 Appointment of a voluntary liquidator
13 Apr 2023 LIQ02 Statement of affairs
01 Mar 2023 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 March 2023
25 Jul 2022 AA Micro company accounts made up to 28 February 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
28 Apr 2021 PSC01 Notification of Pierfrancesco Ronzi as a person with significant control on 10 July 2020
28 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 28 April 2021
19 Oct 2020 AD01 Registered office address changed from 3rd Floor 27 Downham Road London Greater London N1 5AA United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 19 October 2020
24 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
09 Apr 2020 AD01 Registered office address changed from 266 York Way Kings Cross London N7 9PQ United Kingdom to 3rd Floor 27 Downham Road London Greater London N1 5AA on 9 April 2020
26 Mar 2020 AA01 Previous accounting period shortened from 31 May 2020 to 28 February 2020
27 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
25 Feb 2020 TM01 Termination of appointment of Grigorios Zontanos as a director on 21 February 2020
25 Feb 2020 TM01 Termination of appointment of Alexandros Christodoulou as a director on 21 February 2020
03 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 33.12306
13 Sep 2019 TM01 Termination of appointment of William David Orde as a director on 11 September 2019
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 33.01537
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 33.12306
04 Jun 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 May 2019
16 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities