Advanced company searchLink opens in new window

WYNN XS LIMITED

Company number 05827238

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)
26 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 CH01 Director's details changed for Aaron Scott Britten on 1 June 2015
06 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
05 May 2015 CERTNM Company name changed prime trading 5 LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
16 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Jan 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
03 Feb 2014 CH01 Director's details changed for Aaron Scott Britten on 3 February 2014
03 Feb 2014 CH01 Director's details changed for Aaron Scott Britten on 3 February 2014
17 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
17 Dec 2013 AD01 Registered office address changed from 3-15 Whitechapel Road London E1 1DU England on 17 December 2013
24 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
25 Jul 2013 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 25 July 2013
13 Jun 2013 AD01 Registered office address changed from 3-15 Whitechapel Road London E1 1DU England on 13 June 2013
23 Jan 2013 AD01 Registered office address changed from 25 Old Broad Street City of London Greater London EC2N 1HQ United Kingdom on 23 January 2013
13 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
12 Nov 2012 TM01 Termination of appointment of Ohran Stewart as a director
25 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2012 AP01 Appointment of Aaron Scott Britten as a director
23 Oct 2012 AP01 Appointment of Ohran Emmanuel Stewart as a director
23 Oct 2012 TM01 Termination of appointment of Lee Gilburt as a director
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 23 October 2012
  • GBP 100
23 Oct 2012 TM01 Termination of appointment of Ocs Directors Limited as a director
23 Oct 2012 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
23 Oct 2012 AD01 Registered office address changed from Prime Trading 5 Limited Minshull House 67 Wellington Road North, Stockport, Cheshire SK4 2LP on 23 October 2012