W-NET LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/2030 July 2020 APPLICATION FOR STRIKING-OFF

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM COMPANY CONSULTANTS UNIT FFORDD PENGAM 2 ALEXANDRA GATE CARDIFF CF24 2SA WALES

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CORPORATE SECRETARY APPOINTED COMPANIES ASSISTANCE SERVICES LTD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/03/1728 March 2017 DISS40 (DISS40(SOAD))

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM COMPANY CONSULTANTS UNIT FFORDD PENGAM 2 ALEXANDRA GATE CARDIFF CF24 2SA WALES

View Document

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM 2 OLD BROMPTON ROAD SUITE 276 LONDON SW7 3DQ

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/01/162 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY WORK IN EUROPE LIMITED

View Document

18/03/1518 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL LEHMANN

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED STEPHAN PLOEGER

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED DANIEL LEHMANN

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/07/1210 July 2012 ORDER OF COURT - RESTORATION

View Document

10/07/1210 July 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual return made up to 3 March 2011 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PLOEGER

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHAN PLOEGER

View Document

28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/117 March 2011 APPLICATION FOR STRIKING-OFF

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PLOEGER / 03/03/2010

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WORK IN EUROPE LIMITED / 03/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ILYA PLOEGER / 03/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON READING, BERKSHIRE RG7 8NN

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0622 June 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE RG7 8NN

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 145-157 ST. JOHN STREET, LONDON, EC1V4PY

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON, READING, BERKSHIRE RG7 8NN

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: WESTBURY, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company