- Company Overview for WINDOW WIDGETS LIMITED (03989421)
- Filing history for WINDOW WIDGETS LIMITED (03989421)
- People for WINDOW WIDGETS LIMITED (03989421)
- Charges for WINDOW WIDGETS LIMITED (03989421)
- More for WINDOW WIDGETS LIMITED (03989421)
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) |
---|---|---|---|
14 Jan 2025 | MR01 | Registration of charge 039894210008, created on 13 January 2025 | |
20 Dec 2024 | MR01 | Registration of charge 039894210007, created on 13 December 2024 | |
13 Dec 2024 | MR04 | Satisfaction of charge 039894210005 in full | |
09 Dec 2024 | MR01 | Registration of charge 039894210006, created on 6 December 2024 | |
09 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
19 Oct 2023 | CH01 | Director's details changed for Ms Sarah Jane Hitchings on 11 April 2023 | |
06 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
21 Apr 2023 | TM01 | Termination of appointment of Richard Peter Bonner as a director on 31 March 2023 | |
12 Apr 2023 | AA | Full accounts made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
04 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
24 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
19 Dec 2019 | MR01 | Registration of charge 039894210005, created on 13 December 2019 | |
18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2019 | TM01 | Termination of appointment of Rose Murphy as a director on 13 December 2019 | |
16 Dec 2019 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Joanne Freiberger as a director on 13 December 2019 | |
16 Dec 2019 | TM02 | Termination of appointment of Rose Murphy as a secretary on 13 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Clare Doyle as a director on 13 December 2019 |