Advanced company searchLink opens in new window

WOREN HOLDING LTD

Company number 09580232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 500
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 500
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
  • GBP 500