- Company Overview for WINGTSUN BY DESIGN LIMITED (06466547)
- Filing history for WINGTSUN BY DESIGN LIMITED (06466547)
- People for WINGTSUN BY DESIGN LIMITED (06466547)
- More for WINGTSUN BY DESIGN LIMITED (06466547)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2011 | DS01 | Application to strike the company off the register | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Jan 2011 | AR01 |
Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-01-17
|
|
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 May 2010 | AD01 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN United Kingdom on 13 May 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
06 Jan 2010 | AD01 | Registered office address changed from Deeks Evans, 3 Boyne Park Tunbridge Wells Kent TN4 8EN on 6 January 2010 | |
25 Aug 2009 | 225 | Accounting reference date shortened from 31/01/2010 to 30/09/2009 | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
06 Apr 2009 | 288c | Director's Change of Particulars / scott rowlinson / 22/03/2009 / HouseName/Number was: , now: 10; Street was: 20 saint marys terrace, now: saint mary's terrace; Country was: , now: england | |
23 Jan 2009 | 363a | Return made up to 08/01/09; full list of members | |
08 Jan 2008 | NEWINC | Incorporation |