- Company Overview for WINSHUTTLE UK LIMITED (05926669)
- Filing history for WINSHUTTLE UK LIMITED (05926669)
- People for WINSHUTTLE UK LIMITED (05926669)
- Charges for WINSHUTTLE UK LIMITED (05926669)
- Insolvency for WINSHUTTLE UK LIMITED (05926669)
- More for WINSHUTTLE UK LIMITED (05926669)
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) |
---|---|---|---|
24 Sep 2024 | AD01 | Registered office address changed from 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 24 September 2024 | |
24 Sep 2024 | LIQ01 | Declaration of solvency | |
24 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
22 Dec 2023 | SH19 |
Statement of capital on 22 December 2023
|
|
22 Dec 2023 | CAP-SS | Solvency Statement dated 20/12/23 | |
22 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
11 Jul 2023 | PSC07 | Cessation of Winshuttle Llc as a person with significant control on 1 August 2022 | |
02 May 2023 | TM01 | Termination of appointment of Patrick Michael Collins as a director on 28 April 2023 | |
04 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
09 Dec 2022 | AD01 | Registered office address changed from Mansel Court 2a Mansel Road London SW19 4AA to 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH on 9 December 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
17 Nov 2021 | TM01 | Termination of appointment of John Pierson as a director on 8 November 2021 | |
17 Nov 2021 | TM01 | Termination of appointment of Jeff Bergstrom as a director on 8 November 2021 | |
17 Nov 2021 | TM01 | Termination of appointment of Mark Jan Hallam as a director on 8 November 2021 | |
17 Nov 2021 | TM02 | Termination of appointment of Mark Jan Hallam as a secretary on 8 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Joseph David Rogers as a director on 5 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Patrick Michael Collins as a director on 5 November 2021 | |
29 Jul 2021 | CH03 | Secretary's details changed for Mark Hallam on 27 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
26 Jul 2021 | PSC03 | Notification of Precisely Software Incorporated as a person with significant control on 13 July 2021 | |
13 Jul 2021 | MR04 | Satisfaction of charge 059266690009 in full | |
13 Jul 2021 | MR04 | Satisfaction of charge 059266690008 in full |