WJE LIMITED

05324720
29TH FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
20 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
05 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 May 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
31 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 May 2023 resolution Resolution 1 Buy now
03 Mar 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2022 accounts Annual Accounts 11 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jun 2021 accounts Annual Accounts 10 Buy now
17 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2019 accounts Annual Accounts 10 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2019 officers Termination of appointment of director (Justin Jim) 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 accounts Annual Accounts 10 Buy now
11 Dec 2017 accounts Annual Accounts 11 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Jan 2017 officers Appointment of director (Ms Kit Ling Chan) 2 Buy now
20 Nov 2016 officers Termination of appointment of director (Kit Ling Chan) 1 Buy now
16 Nov 2016 accounts Annual Accounts 4 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Nov 2016 officers Appointment of director (Mr Justin Jim) 2 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2016 accounts Annual Accounts 4 Buy now
19 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Oct 2015 annual-return Annual Return 3 Buy now
14 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2015 accounts Annual Accounts 4 Buy now
06 Jan 2015 annual-return Annual Return 3 Buy now
22 Oct 2014 accounts Annual Accounts 4 Buy now
11 Jan 2014 annual-return Annual Return 3 Buy now
24 Oct 2013 accounts Annual Accounts 5 Buy now
22 Jan 2013 annual-return Annual Return 3 Buy now
24 Oct 2012 accounts Annual Accounts 6 Buy now
26 Jan 2012 officers Termination of appointment of secretary (Terence Wai) 2 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
19 Oct 2011 accounts Annual Accounts 6 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 6 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 officers Change of particulars for director (Kit Ling Chan) 2 Buy now
21 May 2009 accounts Annual Accounts 6 Buy now
28 Jan 2009 annual-return Return made up to 05/01/09; full list of members 3 Buy now
28 Jan 2009 address Registered office changed on 28/01/2009 from unit 8 hemmingway road atlantic wharf cardiff south glamorgan CF10 4JY 1 Buy now
14 Jul 2008 accounts Annual Accounts 6 Buy now
11 Jan 2008 annual-return Return made up to 05/01/08; full list of members 2 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 2007 officers Secretary's particulars changed 1 Buy now
01 Jun 2007 accounts Annual Accounts 6 Buy now
05 Mar 2007 officers New secretary appointed 2 Buy now
17 Feb 2007 officers Secretary resigned 1 Buy now
18 Jan 2007 annual-return Return made up to 05/01/07; full list of members 6 Buy now
11 Nov 2006 accounts Annual Accounts 6 Buy now
09 Jan 2006 annual-return Return made up to 05/01/06; full list of members 6 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: 16 churchill way cardiff CF10 2DX 1 Buy now
10 Mar 2005 officers Director resigned 1 Buy now
10 Mar 2005 officers Secretary resigned 1 Buy now
10 Mar 2005 officers New director appointed 2 Buy now
10 Mar 2005 officers New secretary appointed 2 Buy now
12 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2005 incorporation Incorporation Company 12 Buy now