WEFLEX 5 LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

28/08/2428 August 2024 Accounts for a small company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/07/236 July 2023 Accounts for a small company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

03/08/213 August 2021 Accounts for a small company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

10/08/1910 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER PIPER

View Document

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

17/12/1817 December 2018 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM THE DOCK 50 PORTERS WALK WAPPING LANE LONDON E1W 2SF UNITED KINGDOM

View Document

25/05/1825 May 2018 CURRSHO FROM 31/10/2018 TO 31/05/2018

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SKETCHLEY

View Document

30/04/1830 April 2018 SECOND FILING OF AP01 FOR PETER JOHN PIPER

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR PETER JOHN PIPER

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM FOURTH FLOOR, ALDGATE TOWER, 2 LEMAN STREET LONDON E1 8FA ENGLAND

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARRY BENNET SKETCHLEY / 31/10/2017

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM FOURTH FLOOR ALDGATER TOWER 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM

View Document

10/10/1710 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information