WERON LIMITED

04561815
THE BUSINESS CENTRE 758 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 3PN

Documents

Documents
Date Category Description Pages
08 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
25 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2015 officers Change of particulars for director (Mr Vadim Zasypkin) 2 Buy now
27 Jul 2015 officers Termination of appointment of director (Theano Christofi) 1 Buy now
27 Jul 2015 officers Termination of appointment of director (Chrystalla Menelaou) 1 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
22 Oct 2014 accounts Annual Accounts 5 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
04 Sep 2013 accounts Annual Accounts 3 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
21 Jun 2012 accounts Annual Accounts 6 Buy now
07 Nov 2011 annual-return Annual Return 4 Buy now
23 Jun 2011 accounts Annual Accounts 6 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 accounts Annual Accounts 5 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Mrs Chrystalla Menelaou) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Vadim Zasypkin) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Theano Christofi) 2 Buy now
03 Dec 2009 officers Change of particulars for corporate secretary (Trex Limited) 2 Buy now
15 May 2009 accounts Annual Accounts 5 Buy now
17 Feb 2009 officers Director appointed ms chrystalla menelaou 1 Buy now
17 Feb 2009 officers Appointment terminated director anthoula dimarchou 1 Buy now
12 Nov 2008 annual-return Return made up to 14/10/08; full list of members 4 Buy now
17 Oct 2008 accounts Annual Accounts 5 Buy now
26 Oct 2007 annual-return Return made up to 14/10/07; full list of members 3 Buy now
26 Oct 2007 officers Secretary's particulars changed 1 Buy now
26 Oct 2007 accounts Annual Accounts 7 Buy now
24 Apr 2007 annual-return Return made up to 14/10/06; full list of members 3 Buy now
09 Jan 2007 accounts Annual Accounts 7 Buy now
10 Feb 2006 annual-return Return made up to 14/10/05; full list of members 7 Buy now
02 Nov 2005 accounts Annual Accounts 7 Buy now
21 Dec 2004 annual-return Return made up to 14/10/04; full list of members 7 Buy now
17 Aug 2004 accounts Annual Accounts 7 Buy now
24 Dec 2003 annual-return Return made up to 14/10/03; full list of members 7 Buy now
01 Aug 2003 officers Director resigned 1 Buy now
01 Aug 2003 officers New director appointed 2 Buy now
01 Aug 2003 address Registered office changed on 01/08/03 from: flat 333 the colonnades porchester square london W2 6AU 1 Buy now
22 Jan 2003 officers New director appointed 2 Buy now
19 Nov 2002 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
14 Oct 2002 incorporation Incorporation Company 28 Buy now