WRN E-COMMERCE LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

03/02/223 February 2022 Application to strike the company off the register

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Confirmation statement made on 2020-10-03 with no updates

View Document

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

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

13/10/1913 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR YOAV KROCHMAL

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 4 MACFARLANE ROAD LONDON W12 7JY ENGLAND

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR STAV BERGER

View Document

14/08/1914 August 2019 CURRSHO FROM 30/11/2018 TO 31/05/2018

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR YOAV YAKOV KROCHMAL

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR GALIT SHAPIRA

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 97 CREWYS ROAD LONDON NW2 2AU UNITED KINGDOM

View Document

05/06/195 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 100

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAD ALMOG

View Document

05/06/195 June 2019 CESSATION OF LIVNE HOLDINGS LIMITED AS A PSC

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

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

View Accounts

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS GALIT SHAPIRA

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 27 PURLEY AVENUE LONDON NW2 1SH UNITED KINGDOM

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAZ LIVNE LEVY

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/11/1714 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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