Advanced company searchLink opens in new window

WINTERMORE LIMITED

Company number 06190804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-20
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
  • GBP 1
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