- Company Overview for WYNN XS LIMITED (05827238)
- Filing history for WYNN XS LIMITED (05827238)
- People for WYNN XS LIMITED (05827238)
- Insolvency for WYNN XS LIMITED (05827238)
- More for WYNN XS LIMITED (05827238)
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
|
|
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
|
|
05 May 2015 | CERTNM |
Company name changed prime trading 5 LIMITED\certificate issued on 05/05/15
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |