WR OPERATIONS 7 LIMITED
Company Documents
Date | Description |
---|---|
08/12/238 December 2023 | Final Gazette dissolved following liquidation |
08/12/238 December 2023 | Final Gazette dissolved following liquidation |
08/09/238 September 2023 | Return of final meeting in a members' voluntary winding up |
08/06/238 June 2023 | Termination of appointment of Dianne Margaret Hatch as a director on 2023-05-31 |
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 |
15/11/2215 November 2022 | Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU |
15/11/2215 November 2022 | Register(s) moved to registered inspection location 5 Churchill Place 10th Floor London E14 5HU |
01/11/221 November 2022 | Declaration of solvency |
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 |
01/11/221 November 2022 | Appointment of a voluntary liquidator |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
29/09/2229 September 2022 | Appointment of Mr Jorge Manrique Charro as a director on 2022-09-23 |
27/09/2227 September 2022 | Termination of appointment of Caroline Mary Roberts as a director on 2022-09-23 |
05/11/215 November 2021 | Confirmation statement made on 2021-11-05 with updates |
05/10/215 October 2021 | Accounts for a small company made up to 2020-12-31 |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
14/06/2114 June 2021 | Memorandum and Articles of Association |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN |
24/02/1524 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
27/12/1427 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088981650001 |
01/12/141 December 2014 | DIRECTOR APPOINTED MR TOM JAMES BALL |
04/04/144 April 2014 | CURRSHO FROM 28/02/2015 TO 31/12/2014 |
17/02/1417 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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