Advanced company searchLink opens in new window

W2E TECHNOLOGY LIMITED

Company number 10107075

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Apply fo strik off DS01 21/09/2020
12 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Apply for strike off DS01 21/09/2020
06 Oct 2020 DS01 Application to strike the company off the register
19 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
16 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
09 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Aug 2017 AD01 Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to Field Cottage, Ditchling Road Field Cottage, Ditchling Road RH16 4QU Haywards Heath West Sussex RH16 4QU on 14 August 2017
23 Jun 2017 CS01 Confirmation statement made on 5 April 2017 with updates
21 Nov 2016 AD01 Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom to C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR on 21 November 2016
09 Nov 2016 AP01 Appointment of Mr Jan Erik Hadland as a director on 7 November 2016
09 Nov 2016 TM01 Termination of appointment of Timothy Hays Scott as a director on 7 November 2016
09 Nov 2016 TM01 Termination of appointment of Andrew Ian Maclellan as a director on 7 November 2016
09 Nov 2016 AP01 Appointment of Mr Stein Biernith Sorvig as a director on 7 November 2016
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 4 November 2016
  • GBP 645,071
02 Sep 2016 AD01 Registered office address changed from Unit 11B Olympic Way Woolston Grange Avenue Birchwood Warrington Cheshire WA2 0YL United Kingdom to Ener-G House Daniel Adamson Road Salford Manchester M50 1DT on 2 September 2016
08 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
07 Apr 2016 AA01 Current accounting period shortened from 29 May 2017 to 31 March 2017
06 Apr 2016 AA01 Current accounting period extended from 30 April 2017 to 29 May 2017
06 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-06
  • GBP 1