- 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 Nov 2016 | TM01 | Termination of appointment of Rajat Oberoi as a director on 31 October 2016 | |
09 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 Jun 2016 | AP01 | Appointment of Mr Mark Jan Hallam as a director on 8 June 2016 | |
13 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Aug 2015 | MR01 | Registration of charge 059266690002, created on 20 August 2015 | |
25 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
23 Mar 2015 | MISC | Section 519 | |
16 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 13 August 2014
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Sep 2014 | AD01 | Registered office address changed from , C/O Winshuttle Uk Ltd, 1 Hartfield Road, London, SW19 3RU to Mansel Court 2a Mansel Road London SW19 4AA on 5 September 2014 | |
15 Jul 2014 | MA | Memorandum and Articles of Association | |
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
21 May 2013 | CH01 | Director's details changed for Rajat Oberoi on 20 May 2013 | |
21 May 2013 | CH01 | Director's details changed for Vikram Chalana on 20 May 2013 | |
03 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
20 May 2012 | AD01 | Registered office address changed from , Unit J1 & J2, the Factory, 64, Kimber Road, London, SW18 4PP, United Kingdom on 20 May 2012 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jul 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders |