Advanced company searchLink opens in new window

WEEGY LIMITED

Company number 06974322

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2019 DS01 Application to strike the company off the register
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
08 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
07 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
08 May 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 July 2010
  • GBP 100
04 Jul 2011 TM01 Termination of appointment of Stephen Cutajar as a director
04 Jul 2011 AP01 Appointment of Miss Joy Davies as a director
04 Jul 2011 AP01 Appointment of Mr Lee Davies as a director
04 Jul 2011 CERTNM Company name changed SA4 call centre LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2010-07-29
  • NM01 ‐ Change of name by resolution