Advanced company searchLink opens in new window

WENWARE LIMITED

Company number 05857244

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)
12 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
01 Oct 2013 AD01 Registered office address changed from 100 New Bond Street London W1S 1SP England on 1 October 2013
27 Sep 2013 AD01 Registered office address changed from 11 Collingwood Close Anerly London SE20 8JL United Kingdom on 27 September 2013
18 Sep 2013 AAMD Amended accounts made up to 30 June 2012
18 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Aug 2013 TM01 Termination of appointment of Richard Peter Jobling as a director on 15 August 2013
15 Aug 2013 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary on 15 August 2013
15 Aug 2013 AP01 Appointment of Michal Sebastian Owsiany as a director on 15 August 2013
15 Aug 2013 TM01 Termination of appointment of Third Party Formations Limited as a director on 15 August 2013
15 Aug 2013 AD01 Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 15 August 2013
28 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
14 Mar 2013 AA Accounts made up to 30 June 2012
05 Mar 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 4 March 2013
01 Feb 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 1 February 2013
03 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
15 Nov 2011 AA Accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
02 Mar 2011 AA Accounts made up to 30 June 2010
28 Sep 2010 AP01 Appointment of Richard Peter Jobling as a director
27 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
27 Aug 2010 CH02 Director's details changed for Third Party Formations Limited on 26 June 2010
27 Aug 2010 CH04 Secretary's details changed for Third Party Company Secretaries Limited on 26 June 2010
04 Mar 2010 AA Accounts made up to 30 June 2009