- Company Overview for WINTERMORE LIMITED (06190804)
- Filing history for WINTERMORE LIMITED (06190804)
- People for WINTERMORE LIMITED (06190804)
- More for WINTERMORE LIMITED (06190804)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2012 | DS01 | Application to strike the company off the register | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AP04 | Appointment of Gac Secretary Limited as a secretary on 4 November 2011 | |
20 Dec 2011 | CERTNM |
Company name changed fides partners LIMITED\certificate issued on 20/12/11
|
|
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Nov 2011 | TM01 | Termination of appointment of Parmeswaree Kumaree Mohessur as a director on 4 November 2011 | |
04 Nov 2011 | AP01 | Appointment of Mrs Reena Juggurnuth as a director on 4 November 2011 | |
19 Aug 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
07 Jun 2011 | AD01 | Registered office address changed from Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL United Kingdom on 7 June 2011 | |
13 Apr 2011 | AR01 |
Annual return made up to 29 March 2011 with full list of shareholders
Statement of capital on 2011-04-13
|
|
13 Apr 2011 | AD01 | Registered office address changed from Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL England on 13 April 2011 | |
29 Mar 2011 | AD01 | Registered office address changed from 7 Rosse Garden Desvignes Drive London SE13 6PA United Kingdom on 29 March 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
07 Apr 2010 | AD01 | Registered office address changed from Unit 3, 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT on 7 April 2010 | |
31 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
28 May 2009 | 288a | Director appointed mrs parmeswaree kumaree mohessur | |
27 May 2009 | 288b | Appointment Terminated Director kamesh ramanah | |
31 Mar 2009 | 363a | Return made up to 29/03/09; full list of members | |
23 Dec 2008 | AA | Accounts made up to 31 March 2008 | |
11 Dec 2008 | 288a | Director appointed mr kamesh ramanah | |
11 Dec 2008 | 288b | Appointment Terminated Director fides partners LIMITED | |
06 Nov 2008 | CERTNM | Company name changed european nice properties LIMITED\certificate issued on 06/11/08 |