WEH SWEDEN INVEST LIMITED

Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire, United Kingdom
StatusDISSOLVED
Company No.08533953
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 13 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 6 months, 4 days

SUMMARY

WEH SWEDEN INVEST LIMITED is an dissolved private limited company with number 08533953. It was incorporated 11 years, 13 days ago, on 17 May 2013 and it was dissolved 4 years, 6 months, 4 days ago, on 26 November 2019. The company address is Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

New address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

Old address: 120 High Road East Finchley N2 9ED United Kingdom

Change date: 2018-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-04

Officer name: Sweden Invest No 1 Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

New address: 120 High Road East Finchley N2 9ED

Old address: 483 Green Lanes London N13 4BS

Change date: 2018-06-04

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stefan Bengt Holmström

Change date: 2017-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-29

Officer name: Stefan Bengt Holmström

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stefan Bengt Holmström

Change date: 2017-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stefan Bengt Holmström

Change date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Stefan Bengt Holmström

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-21

Psc name: Stefan Bengt Holmström

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-29

Officer name: Stefan Bengt Holmström

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-28

Officer name: Bengt Stefan Holmstrom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-07-11

Officer name: Sweden Invest No 1 Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hamock Group As

Termination date: 2016-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-07

Old address: Communication House 290 Moston Lane Manchester M40 9WB

New address: 483 Green Lanes London N13 4BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Old address: Stron House 100 Pall Mall London SW1Y 5EA

New address: Communication House 290 Moston Lane Manchester M40 9WB

Change date: 2015-05-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 May 2015

Action Date: 25 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hamock Group As

Appointment date: 2015-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stron Legal Services Ltd.

Termination date: 2015-04-16

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Bengt Stefan Holmstrom

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIFF PROPERTIES LTD

12 EARLS COURT ROAD,CARDIFF,CF23 9DD

Number:11483666
Status:ACTIVE
Category:Private Limited Company

DANIEL&DANIEL SERVICES LTD

6 WOODMAN PARADE,LONDON,E16 2LL

Number:10353403
Status:ACTIVE
Category:Private Limited Company

KARPO DESIGNS LTD

COPPERFIELD,GERRARDS CROSS,SL9 7NG

Number:07913761
Status:ACTIVE
Category:Private Limited Company

KENDREWS OF GODALMING LIMITED

45 HIGH STREET,GODALMING,GU7 1AU

Number:07299528
Status:ACTIVE
Category:Private Limited Company

LONDON GYMKHANA CRICKET CLUB

106 HIGH STREET COLLIERS WOOD,LONDON,SW19 2BT

Number:09066549
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SUN SEEKERS (FRIMLEY) LTD

4 BADGERS COPSE,CAMBERLEY,GU15 1HW

Number:07682908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source