Advanced company searchLink opens in new window

WE ARE LONDON LIMITED

Company number 04807678

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2021 DS01 Application to strike the company off the register
09 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
29 Jan 2021 AA Accounts for a small company made up to 31 January 2020
16 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 January 2020
02 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
03 Jul 2019 CH01 Director's details changed for Mr Martin Gonzalo Umaran on 3 July 2019
20 Sep 2018 AA Accounts for a small company made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
16 Aug 2017 PSC08 Notification of a person with significant control statement
16 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with updates
15 Jun 2017 AA Full accounts made up to 31 December 2016
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-21
  • GBP 135.05
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2016 TM01 Termination of appointment of Christopher Charles Averill as a director on 23 May 2016
23 Jun 2016 TM02 Termination of appointment of Catherine Averill as a secretary on 23 May 2016
23 Jun 2016 AP01 Appointment of Mr Martin Gonzalo Umaran as a director on 23 May 2016
23 Jun 2016 AP01 Appointment of Mr Nestor Augusto Nocetti as a director on 23 May 2016
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015