Advanced company searchLink opens in new window

WEAR INNS LIMITED

Company number 05613167

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)
30 Apr 2024 AD01 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024
30 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 30 April 2024
21 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 20 September 2023
13 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 20 September 2022
22 Oct 2021 LIQ01 Declaration of solvency
21 Oct 2021 600 Appointment of a voluntary liquidator
28 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-21
22 Sep 2021 AD01 Registered office address changed from 22 Baker Street London W1U 3BW England to Allan House 10 John Princes Street London W1G 0JW on 22 September 2021
22 Sep 2021 MR04 Satisfaction of charge 056131670035 in full
22 Sep 2021 MR04 Satisfaction of charge 056131670036 in full
27 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2021 AA Total exemption full accounts made up to 28 March 2020
22 Jun 2021 TM01 Termination of appointment of Gareth Jones as a director on 1 April 2021
22 Jun 2021 PSC07 Cessation of Gareth Jones as a person with significant control on 1 April 2021
22 Jun 2021 AP01 Appointment of Mr Mansukh Gudka as a director on 1 April 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
16 Mar 2021 AD01 Registered office address changed from 4th Floor 20 Balderton Street London W1K 6TL England to 22 Baker Street London W1U 3BW on 16 March 2021
22 Nov 2019 AA Full accounts made up to 30 March 2019
15 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
10 Dec 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
05 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 SH08 Change of share class name or designation
04 Sep 2018 SH08 Change of share class name or designation
04 Sep 2018 SH10 Particulars of variation of rights attached to shares