- Company Overview for WINCHESTER TRADE AND DEVELOPMENTS LTD (06002518)
- Filing history for WINCHESTER TRADE AND DEVELOPMENTS LTD (06002518)
- People for WINCHESTER TRADE AND DEVELOPMENTS LTD (06002518)
- More for WINCHESTER TRADE AND DEVELOPMENTS LTD (06002518)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
11 Jul 2017 | PSC03 | Notification of Republic of Azerbaijan as a person with significant control on 6 April 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | TM01 | Termination of appointment of Elmar Baghirzade as a director on 10 August 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Christos Kakourides as a director on 10 August 2015 | |
10 Sep 2015 | TM02 | Termination of appointment of Dhirsingh Jodhun as a secretary on 2 June 2015 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AP04 | Appointment of Java Secretarial Services Ltd as a secretary on 11 March 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of V.E.S. Associates Ltd as a secretary on 11 March 2014 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
28 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 May 2012 | AD01 | Registered office address changed from 30 Borough High Street London SE1 1XU on 8 May 2012 | |
16 Nov 2011 | AP04 | Appointment of V.E.S Associates Ltd as a secretary | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 |