Advanced company searchLink opens in new window

WERAMIX LIMITED

Company number 07341873

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2022 RP05 Registered office address changed to PO Box 4385, 07341873: Companies House Default Address, Cardiff, CF14 8LH on 23 February 2022
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
08 Jun 2020 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PY England to International House 12 Constance Street London E16 2DQ on 8 June 2020
20 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
20 Mar 2020 AA Accounts for a dormant company made up to 31 August 2018
20 Mar 2020 AA Accounts for a dormant company made up to 31 August 2017
20 Mar 2020 AA Accounts for a dormant company made up to 31 August 2016
20 Mar 2020 AA Accounts for a dormant company made up to 31 August 2015
20 Mar 2020 AA Accounts for a dormant company made up to 31 August 2014
20 Mar 2020 AA Accounts for a dormant company made up to 31 August 2013
20 Mar 2020 CS01 Confirmation statement made on 10 August 2019 with updates
20 Mar 2020 CS01 Confirmation statement made on 10 August 2018 with updates
20 Mar 2020 CS01 Confirmation statement made on 10 August 2017 with updates
20 Mar 2020 CS01 Confirmation statement made on 10 August 2016 with updates
20 Mar 2020 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2020-03-20
  • GBP 5,000
20 Mar 2020 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2020-03-20
  • GBP 5,000
20 Mar 2020 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2020-03-20
  • GBP 5,000
20 Mar 2020 RT01 Administrative restoration application
25 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off