WEAREHAX LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 15/07/2515 July 2025 | First Gazette notice for voluntary strike-off |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2024-04-30 |
| 20/03/2520 March 2025 | Registered office address changed from C/O Djh Mitten Clarke, St. Georges House 56 Peter Street Manchester M2 3NQ United Kingdom to A6 Moorfield Road Wolverhampton WV2 4QT on 2025-03-20 |
| 14/08/2414 August 2024 | Second filing of a statement of capital following an allotment of shares on 2024-04-29 |
| 30/07/2430 July 2024 | Statement of capital following an allotment of shares on 2024-04-29 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 02/05/232 May 2023 | Appointment of Mr Edward James Cole as a director on 2023-04-28 |
| 02/05/232 May 2023 | Appointment of Mr Stewart Niven as a director on 2023-04-28 |
| 28/04/2328 April 2023 | Incorporation |
More Company Information
Recently Viewed
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