STUART WREN LTD

Company Documents

DateDescription
17/07/2417 July 2024 Statement of affairs

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/07/2411 July 2024 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Registered office address changed from 167 Great Portland Street London W1W 5PF England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-07-11

View Document

24/02/2424 February 2024 Termination of appointment of Michael John Garside as a director on 2024-02-10

View Document

24/02/2424 February 2024 Appointment of Mr John Pradena as a director on 2024-02-14

View Document

24/02/2424 February 2024 Notification of John Pradena as a person with significant control on 2024-02-14

View Document

24/02/2424 February 2024 Cessation of Michael John Garside as a person with significant control on 2024-02-04

View Document

19/01/2419 January 2024 Registered office address changed from 2 Tithebarn Street Radcliffe Manchester M26 2PY England to 167 Great Portland Street London W1W 5PF on 2024-01-19

View Document

21/11/2321 November 2023 Registered office address changed from 5 Wootton Gardens Bournemouth BH1 1PW England to 2 Tithebarn Street Radcliffe Manchester M26 2PY on 2023-11-21

View Document

21/11/2321 November 2023 Cessation of Benjamin Samuel Phillips as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Notification of Michael John Garside as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Termination of appointment of Benjamin Samuel Phillips as a director on 2023-11-20

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

21/11/2321 November 2023 Appointment of Mr Michael John Garside as a director on 2023-11-21

View Document

26/10/2326 October 2023 Cessation of Stoyan Vasilev Zagorski as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Notification of Benjamin Samuel Phillips as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Appointment of Mr Benjamin Samuel Phillips as a director on 2023-10-26

View Document

26/10/2326 October 2023 Registered office address changed from 4 Canford Road Poole BH15 2LE England to 5 Wootton Gardens Bournemouth BH1 1PW on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Stoyan Vasilev Zagorski as a director on 2023-10-26

View Document

15/11/2215 November 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company