Advanced company searchLink opens in new window

STUART WREN LTD

Company number 14486543

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-09
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-15
  • GBP 1