-
WEENGS LIMITED - C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, United Kingdom
Company Information
- Company registration number
- 09433283
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Neum Insolvency, Suite 9, Amba House
- 15 College Road
- Harrow
- Middlesex
- HA1 1BA
- England C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England UK
Management
- Managing Directors
- RONZI, Pierfrancesco
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-11
- Age Of Company 2015-02-11 9 years
- SIC/NACE
- 52290
Ownership
- Beneficial Owners
- Alexandros Christodoulou
- Grigorios Zontanos
- -
- -
- Pierfrancesco Ronzi
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2018-04-30
- Last Date: 2016-07-31
- Annual Return
- Due Date: 2023-04-19
- Last Date: 2022-04-05
-
WEENGS LIMITED Company Description
- WEENGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09433283. Its current trading status is "live". It was registered 2015-02-11. It has declared SIC or NACE codes as "52290". It has 1 director The latest accounts are filed up to 2022-02-28.It can be contacted at C/o Neum Insolvency, Suite 9, Amba House .
Get WEENGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Weengs Limited - C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, United Kingdom
- 2015-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WEENGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-06-03) - LIQ03
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-01) - AD01
-
liquidation-voluntary-statement-of-affairs (2023-04-13) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2023-04-13) - 600
-
resolution (2023-04-13) - RESOLUTIONS
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-05) - CS01
-
accounts-with-accounts-type-micro-entity (2022-07-25) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-11-16) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2021-04-28) - PSC09
-
notification-of-a-person-with-significant-control (2021-04-28) - PSC01
-
confirmation-statement-with-updates (2021-04-28) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-25) - TM01
-
change-account-reference-date-company-previous-shortened (2020-03-26) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-02-03) - AA
-
confirmation-statement-with-updates (2020-02-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-09) - AD01
-
confirmation-statement-with-updates (2020-04-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-19) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-08) - AA
-
cessation-of-a-person-with-significant-control (2019-03-29) - PSC07
-
notification-of-a-person-with-significant-control-statement (2019-03-29) - PSC08
-
capital-allotment-shares (2019-04-03) - SH01
-
confirmation-statement-with-updates (2019-03-26) - CS01
-
resolution (2019-04-16) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2019-06-04) - AA01
-
capital-allotment-shares (2019-07-31) - SH01
-
termination-director-company-with-name-termination-date (2019-09-13) - TM01
-
capital-allotment-shares (2019-09-13) - SH01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-06) - AA
-
appoint-person-director-company-with-name-date (2018-11-06) - AP01
-
resolution (2018-11-12) - RESOLUTIONS
-
capital-allotment-shares (2018-12-11) - SH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-20) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-05-05) - CH01
-
gazette-filings-brought-up-to-date (2016-05-11) - DISS40
-
accounts-with-accounts-type-micro-entity (2016-11-11) - AA
-
change-person-director-company-with-change-date (2016-08-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
-
change-account-reference-date-company-previous-extended (2016-08-10) - AA01
-
capital-allotment-shares (2016-08-04) - SH01
-
capital-allotment-shares (2016-08-03) - SH01
-
capital-allotment-shares (2016-08-01) - SH01
-
capital-alter-shares-subdivision (2016-07-21) - SH02
-
appoint-person-director-company-with-name-date (2016-07-12) - AP01
-
capital-allotment-shares (2016-07-12) - SH01
-
resolution (2016-07-01) - RESOLUTIONS
-
gazette-notice-compulsory (2016-05-10) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-10) - AD01
keyboard_arrow_right 2015
-
capital-alter-shares-subdivision (2015-06-12) - SH02
-
incorporation-company (2015-02-11) - NEWINC