WR OPERATIONS 3 LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Final Gazette dissolved following liquidation

View Document

08/12/238 December 2023 Final Gazette dissolved following liquidation

View Document

08/09/238 September 2023 Return of final meeting in a members' voluntary winding up

View Document

08/06/238 June 2023 Termination of appointment of Dianne Margaret Hatch as a director on 2023-05-31

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

15/11/2215 November 2022 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

View Document

15/11/2215 November 2022 Register(s) moved to registered inspection location 5 Churchill Place 10th Floor London E14 5HU

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

01/11/221 November 2022 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-11-01

View Document

01/11/221 November 2022 Declaration of solvency

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

29/09/2229 September 2022 Appointment of Mr Jorge Manrique Charro as a director on 2022-09-23

View Document

27/09/2227 September 2022 Termination of appointment of Caroline Mary Roberts as a director on 2022-09-23

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HARDY

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS NEWELL

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WELLNER

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK CERRONE

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS LISA KAY COX

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/07/186 July 2018 ADOPT ARTICLES 22/06/2018

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR JAMES HARDY

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR THOMAS GORDON WELLNER

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR FRANK CERRONE

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED

View Document

21/03/1821 March 2018 CESSATION OF SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED AS A PSC

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGNATURE LESSEE I LTD

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/01/1830 January 2018 CESSATION OF SSL HOLDINGS GUERNSEY LTD AS A PSC

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083776370001

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083776370002

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN

View Document

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083776370002

View Document

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083776370001

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR TOM JAMES BALL

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

04/02/134 February 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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