- Company Overview for STUART WREN LTD (14486543)
- Filing history for STUART WREN LTD (14486543)
- People for STUART WREN LTD (14486543)
- Insolvency for STUART WREN LTD (14486543)
- More for STUART WREN LTD (14486543)
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) |
---|---|---|---|
17 Jul 2024 | LIQ02 | Statement of affairs | |
16 Jul 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2024 | AD01 | Registered office address changed from 167 Great Portland Street London W1W 5PF England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 11 July 2024 | |
11 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2024 | PSC01 | Notification of John Pradena as a person with significant control on 14 February 2024 | |
24 Feb 2024 | AP01 | Appointment of Mr John Pradena as a director on 14 February 2024 | |
24 Feb 2024 | TM01 | Termination of appointment of Michael John Garside as a director on 10 February 2024 | |
24 Feb 2024 | PSC07 | Cessation of Michael John Garside as a person with significant control on 4 February 2024 | |
19 Jan 2024 | AD01 | Registered office address changed from 2 Tithebarn Street Radcliffe Manchester M26 2PY England to 167 Great Portland Street London W1W 5PF on 19 January 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
21 Nov 2023 | AD01 | Registered office address changed from 5 Wootton Gardens Bournemouth BH1 1PW England to 2 Tithebarn Street Radcliffe Manchester M26 2PY on 21 November 2023 | |
21 Nov 2023 | PSC01 | Notification of Michael John Garside as a person with significant control on 21 November 2023 | |
21 Nov 2023 | PSC07 | Cessation of Benjamin Samuel Phillips as a person with significant control on 21 November 2023 | |
21 Nov 2023 | AP01 | Appointment of Mr Michael John Garside as a director on 21 November 2023 | |
21 Nov 2023 | TM01 | Termination of appointment of Benjamin Samuel Phillips as a director on 20 November 2023 | |
26 Oct 2023 | PSC07 | Cessation of Stoyan Vasilev Zagorski as a person with significant control on 26 October 2023 | |
26 Oct 2023 | PSC01 | Notification of Benjamin Samuel Phillips as a person with significant control on 26 October 2023 | |
26 Oct 2023 | TM01 | Termination of appointment of Stoyan Vasilev Zagorski as a director on 26 October 2023 | |
26 Oct 2023 | AP01 | Appointment of Mr Benjamin Samuel Phillips as a director on 26 October 2023 | |
26 Oct 2023 | AD01 | Registered office address changed from 4 Canford Road Poole BH15 2LE England to 5 Wootton Gardens Bournemouth BH1 1PW on 26 October 2023 | |
15 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-15
|