- Company Overview for W2E TECHNOLOGY LIMITED (10107075)
- Filing history for W2E TECHNOLOGY LIMITED (10107075)
- People for W2E TECHNOLOGY LIMITED (10107075)
- More for W2E TECHNOLOGY LIMITED (10107075)
| 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
|
|
| 12 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
| 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
|
|
| 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
|
|
| 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
|