Advanced company searchLink opens in new window

WUENSCHE UK LIMITED

Company number 09391952

Filter by category

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)
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