- Company Overview for WINSTON HOUSE MANAGEMENT LIMITED (05774756)
- Filing history for WINSTON HOUSE MANAGEMENT LIMITED (05774756)
- People for WINSTON HOUSE MANAGEMENT LIMITED (05774756)
- Insolvency for WINSTON HOUSE MANAGEMENT LIMITED (05774756)
- More for WINSTON HOUSE MANAGEMENT LIMITED (05774756)
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) |
---|---|---|---|
16 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 May 2017 | AD01 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 May 2017 | |
15 May 2017 | 600 | Appointment of a voluntary liquidator | |
15 May 2017 | LIQ01 | Declaration of solvency | |
15 May 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
10 Jan 2017 | AP01 | Appointment of Mrs Naomi Tsorotzkin as a director on 8 April 2016 | |
10 Jan 2017 | AP01 | Appointment of Ms Esther Perl as a director on 8 April 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 6 August 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
12 Apr 2013 | CH01 | Director's details changed for Mr Benjamin Eliezer Perl Mbe on 7 April 2013 | |
12 Apr 2013 | CH03 | Secretary's details changed for Dr. Shoshana Perl on 7 April 2013 | |
14 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 3 July 2012
|
|
13 Sep 2012 | AP01 | Appointment of Mr Israel Tsorotzkin as a director | |
13 Sep 2012 | AP01 | Appointment of Mr Jonathan David Perl as a director | |
20 Jun 2012 | CERTNM |
Company name changed m 1 highways LIMITED\certificate issued on 20/06/12
|