- Company Overview for WINGXX LIMITED (07091526)
- Filing history for WINGXX LIMITED (07091526)
- People for WINGXX LIMITED (07091526)
- More for WINGXX LIMITED (07091526)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Aug 2015 | CH01 | Director's details changed for Mrs Rosalind Mcgraven on 12 August 2015 | |
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-06-10
|
|
03 Jun 2015 | AP01 | Appointment of Mrs Rosalind Mcgraven as a director on 1 June 2015 | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2015 | TM01 | Termination of appointment of Henry Sanderson as a director on 13 September 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-04-17
|
|
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2014 | AP01 | Appointment of Mr Henry Sanderson as a director | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jun 2013 | TM01 | Termination of appointment of Heiko Schroter as a director | |
06 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
06 Dec 2012 | AD01 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 6 December 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Feb 2012 | CH01 | Director's details changed for Mr Heiko Schroter on 1 February 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |