- Company Overview for WUENSCHE UK LIMITED (09391952)
- Filing history for WUENSCHE UK LIMITED (09391952)
- People for WUENSCHE UK LIMITED (09391952)
- More for WUENSCHE UK LIMITED (09391952)
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) |
---|---|---|---|
11 Jun 2024 | GAZ1(A) |
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
|
|
29 May 2024 | DS01 | Application to strike the company off the register | |
05 Feb 2024 | PSC04 | Change of details for Mr Thomas Peter Wunsche as a person with significant control on 2 February 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
02 Dec 2022 | AD01 | Registered office address changed from St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW United Kingdom to Crown House Bridgewater Close Newwork 65 Burnley Lancashire BB11 5TE on 2 December 2022 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
02 Dec 2021 | AP01 | Appointment of Thilo Wuest as a director on 1 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Uwe Erich Porten as a director on 1 December 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
13 Aug 2020 | AD01 | Registered office address changed from Unit 2.07 Hollinwood Business Centre Albert Street Oldham OL8 3QL England to St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 13 August 2020 | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
25 Jul 2019 | AD01 | Registered office address changed from Unit 3.09 Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 2.07 Hollinwood Business Centre Albert Street Oldham OL8 3QL on 25 July 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jun 2019 | AP01 | Appointment of Mareike Kristin Mohr as a director on 4 June 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
18 Feb 2019 | AD01 | Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale BB4 4PW England to Unit 3.09 Hollinwood Business Centre Albert Street Oldham OL8 3QL on 18 February 2019 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Mar 2018 | AD01 | Registered office address changed from 2nd Floor, Quayside Tower Broad Street Birmingham B1 2HF to St Crispin House St. Crispin Way Haslingden Rossendale BB4 4PW on 2 March 2018 | |
02 Feb 2018 | PSC01 | Notification of Thomas Peter Wunsche as a person with significant control on 16 February 2017 | |
01 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 February 2018 |