- Company Overview for WINTERLEY CHANCER LIMITED (06934889)
- Filing history for WINTERLEY CHANCER LIMITED (06934889)
- People for WINTERLEY CHANCER LIMITED (06934889)
- More for WINTERLEY CHANCER LIMITED (06934889)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2011 | DS01 | Application to strike the company off the register | |
28 Jun 2011 | AR01 |
Annual return made up to 16 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
|
|
07 Oct 2010 | AD01 | Registered office address changed from Jmb Accounting Ltd 10 London Road Liphook Hampshire GU30 7AN United Kingdom on 7 October 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
04 Aug 2010 | CH04 | Secretary's details changed for Derringtons Limited on 13 June 2010 | |
04 Aug 2010 | AD01 | Registered office address changed from Jmb Accounting Ltd 10 London Road Liphook Hampshire GU30 7AN on 4 August 2010 | |
04 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Shahira Jane Brennan on 12 June 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Oscar Brennan on 12 June 2010 | |
30 Jul 2010 | TM02 | Termination of appointment of Derringtons Limited as a secretary | |
20 Jul 2010 | AD01 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 20 July 2010 | |
07 Jul 2009 | 288b | Appointment Terminated Secretary nicholas nicolaou | |
07 Jul 2009 | 288b | Appointment Terminated Director gemma moore | |
07 Jul 2009 | 288a | Secretary appointed derringtons LIMITED | |
07 Jul 2009 | 288a | Director appointed shahira jane brennan | |
07 Jul 2009 | 288a | Director appointed oscar brennan | |
25 Jun 2009 | 88(2) | Ad 16/06/09-16/06/09 gbp si 1@1=1 gbp ic 1/2 | |
16 Jun 2009 | NEWINC | Incorporation |