WENLOCK GROUP LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
21/02/2421 February 2024 | Confirmation statement made on 2023-11-30 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-08-31 |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Confirmation statement made on 2022-11-30 with no updates |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
30/11/2130 November 2021 | Termination of appointment of Armands Ciritis as a director on 2020-08-24 |
30/11/2130 November 2021 | Registered office address changed from Suit 2a Blackthorne House St Pauls Square Birmingham B3 1RL England to 448 Anglesey Road Burton-on-Trent Staffordshire DE14 3NE on 2021-11-30 |
30/11/2130 November 2021 | Appointment of Mr Janis Millers as a director on 2020-08-24 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
30/11/2130 November 2021 | Notification of Janis Millers as a person with significant control on 2020-08-24 |
30/11/2130 November 2021 | Cessation of Armands Ciritis as a person with significant control on 2020-08-24 |
11/11/2111 November 2021 | Appointment of Mr Armands Ciritis as a director on 2020-08-24 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with updates |
11/11/2111 November 2021 | Registered office address changed from 218 Harrington Street Pear Tree Derby DE23 8NY England to Suit 2a Blackthorne House St Pauls Square Birmingham B3 1RL on 2021-11-11 |
11/11/2111 November 2021 | Notification of Armands Ciritis as a person with significant control on 2020-08-24 |
11/11/2111 November 2021 | Termination of appointment of Jana Beranova as a director on 2021-08-20 |
11/11/2111 November 2021 | Cessation of Jana Beranova as a person with significant control on 2021-08-20 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/08/2013 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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