WEENGS LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/06/243 June 2024 Liquidators' statement of receipts and payments to 2024-03-28

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Statement of affairs

View Document

13/04/2313 April 2023 Appointment of a voluntary liquidator

View Document

13/04/2313 April 2023 Resolutions

View Document

01/03/231 March 2023 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2023-03-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/04/2024 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 266 YORK WAY KINGS CROSS LONDON N7 9PQ UNITED KINGDOM

View Document

26/03/2026 March 2020 PREVSHO FROM 31/05/2020 TO 28/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRIGORIOS ZONTANOS

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDROS CHRISTODOULOU

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 29/05/19 STATEMENT OF CAPITAL GBP 33.12306

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ORDE

View Document

31/07/1931 July 2019 10/04/19 STATEMENT OF CAPITAL GBP 33.12306

View Document

31/07/1931 July 2019 22/03/19 STATEMENT OF CAPITAL GBP 33.01537

View Document

04/06/194 June 2019 PREVSHO FROM 31/07/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 33.01537

View Document

29/03/1929 March 2019 CESSATION OF ALEXANDROS CHRISTODOULOU AS A PSC

View Document

29/03/1929 March 2019 CESSATION OF GRIGORIOS ZONTANOS AS A PSC

View Document

29/03/1929 March 2019 NOTIFICATION OF PSC STATEMENT ON 04/09/2018

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/12/1811 December 2018 18/10/18 STATEMENT OF CAPITAL GBP 2881530

View Document

12/11/1812 November 2018 18/10/2018

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR WILLIAM DAVID ORDE

View Document

06/11/186 November 2018 DIRECTOR APPOINTED PIERFRANCESCO RONZI

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/03/186 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM LEVEL 18 40 BANK STREET (HQ3) CANARY WHARF LONDON E14 5NR UNITED KINGDOM

View Document

10/08/1610 August 2016 PREVEXT FROM 28/02/2016 TO 31/07/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRIGORIOS ZONTANOS / 02/08/2016

View Document

04/08/164 August 2016 07/07/16 STATEMENT OF CAPITAL GBP 18.55748

View Document

03/08/163 August 2016 07/07/16 STATEMENT OF CAPITAL GBP 17.75052

View Document

03/08/163 August 2016 07/07/16 STATEMENT OF CAPITAL GBP 16.43544

View Document

01/08/161 August 2016 07/07/16 STATEMENT OF CAPITAL GBP 10.59175

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 SUB-DIVISION 23/06/16

View Document

12/07/1612 July 2016 24/06/16 STATEMENT OF CAPITAL GBP 10.4438

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED ALEXANDROS CHRISTODOULOU

View Document

01/07/161 July 2016 ADOPT ARTICLES 23/06/2016

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRIGORIOS ZONTANOS / 01/02/2016

View Document

05/05/165 May 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

12/06/1512 June 2015 SUB-DIVISION 29/05/15

View Document

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information