Advanced company searchLink opens in new window

WINICORP LIMITED

Company number 06703426

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)
11 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 TM02 Termination of appointment of Leonidas Kounde as a secretary on 29 February 2012
15 Dec 2011 AA Total exemption full accounts made up to 31 December 2010
06 Dec 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 2
05 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Eric Olson on 22 September 2010
03 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
26 May 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 December 2009
25 May 2010 CH03 Secretary's details changed for Leonidas Kounde on 1 March 2010
22 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
23 Jan 2009 MA Memorandum and Articles of Association
16 Jan 2009 CERTNM Company name changed reo LIMITED\certificate issued on 19/01/09
09 Oct 2008 287 Registered office changed on 09/10/2008 from 62 crownhill rd london NW10 4EB
09 Oct 2008 288a Director appointed franklin jackson
09 Oct 2008 288a Director appointed eric olson
09 Oct 2008 288a Secretary appointed leonidas kounde
24 Sep 2008 288b Appointment Terminated Director hanover directors LIMITED
24 Sep 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
22 Sep 2008 NEWINC Incorporation