- Company Overview for WREN SQUARE LIMITED (11716382)
- Filing history for WREN SQUARE LIMITED (11716382)
- People for WREN SQUARE LIMITED (11716382)
- More for WREN SQUARE LIMITED (11716382)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2020 | PSC01 | Notification of Stephen Jones as a person with significant control on 1 June 2019 | |
09 Mar 2020 | AP01 | Appointment of Mr Stephen Jones as a director on 1 June 2019 | |
09 Mar 2020 | TM01 | Termination of appointment of Michael Anthony Hussain as a director on 1 June 2019 | |
09 Mar 2020 | PSC07 | Cessation of Michael Anthony Hussain as a person with significant control on 1 June 2019 | |
17 Jan 2020 | AD01 | Registered office address changed from Flat 24 1 Park Hill Birmingham B13 8DU United Kingdom to Midland Car Parts Parcel Terrace Derby DE1 1LY on 17 January 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
07 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-07
|