- Company Overview for WOREN HOLDING LTD (09580232)
- Filing history for WOREN HOLDING LTD (09580232)
- People for WOREN HOLDING LTD (09580232)
- Insolvency for WOREN HOLDING LTD (09580232)
- More for WOREN HOLDING LTD (09580232)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2021 | L64.07 | Completion of winding up | |
18 Nov 2019 | COCOMP | Order of court to wind up | |
16 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2017 | CS01 | Confirmation statement made on 14 May 2017 with no updates | |
20 Jul 2017 | PSC01 | Notification of Patryk Filip Frelkowski as a person with significant control on 20 July 2017 | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2016 | AD01 | Registered office address changed from Suite 16 Highlight House St. Leonards Road Eastbourne BN21 3UH to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 4 October 2016 | |
27 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-08-25
|
|
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2015 | CERTNM |
Company name changed TRANSLATE4BUSINESS LTD\certificate issued on 15/05/15
|
|
14 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | TM01 | Termination of appointment of Slawomir Glazik as a director on 14 May 2015 | |
14 May 2015 | AP01 | Appointment of Mr Patryk Filip Frelkowski as a director on 14 May 2015 | |
07 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-07
|