Advanced company searchLink opens in new window

WESWAP.COM LIMITED

Company number 07189664

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)
02 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2022 AD01 Registered office address changed from 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022
02 Dec 2022 AM23 Notice of move from Administration to Dissolution
27 Jun 2022 AM10 Administrator's progress report
18 Feb 2022 AM06 Notice of deemed approval of proposals
03 Feb 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 3 February 2022
30 Dec 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 30 December 2021
23 Dec 2021 AM02 Statement of affairs with form AM02SOA
18 Dec 2021 AM03 Statement of administrator's proposal
14 Dec 2021 AM01 Appointment of an administrator
18 Aug 2021 TM01 Termination of appointment of Alan Edward Armstrong as a director on 18 August 2021
01 Jul 2021 TM01 Termination of appointment of Matthew James Holland as a director on 25 June 2021
31 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
22 Mar 2021 TM01 Termination of appointment of Robert Louis Miskin as a director on 19 February 2021
20 Jan 2021 MR01 Registration of charge 071896640006, created on 21 December 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
27 Aug 2020 AP01 Appointment of Mr Robert Louis Miskin as a director on 14 August 2020
27 Aug 2020 TM01 Termination of appointment of John Barclay Sinclair as a director on 7 July 2020
27 Aug 2020 TM01 Termination of appointment of David James Page as a director on 7 July 2020
10 Jul 2020 PSC02 Notification of Iw Capital Nominee Limited as a person with significant control on 13 November 2018
10 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 10 July 2020
12 Jun 2020 AD01 Registered office address changed from 85 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 12 June 2020
12 Jun 2020 AD01 Registered office address changed from 6 Spectrum House 32-34 Gordon House Road London NW5 1LP to 85 85 Great Portland Street London W1W 7LT on 12 June 2020
27 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with updates
06 Jan 2020 MR01 Registration of charge 071896640005, created on 20 December 2019