WEH SWEDEN INVEST LIMITED
Status | DISSOLVED |
Company No. | 08533953 |
Category | Private Limited Company |
Incorporated | 17 May 2013 |
Age | 11 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Jun 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
12 EARLS COURT ROAD,CARDIFF,CF23 9DD
Number: | 11483666 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WOODMAN PARADE,LONDON,E16 2LL
Number: | 10353403 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPPERFIELD,GERRARDS CROSS,SL9 7NG
Number: | 07913761 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HIGH STREET,GODALMING,GU7 1AU
Number: | 07299528 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
4 BADGERS COPSE,CAMBERLEY,GU15 1HW
Number: | 07682908 |
Status: | ACTIVE |
Category: | Private Limited Company |