- Company Overview for WINDROSE LIMITED (07170141)
- Filing history for WINDROSE LIMITED (07170141)
- People for WINDROSE LIMITED (07170141)
- More for WINDROSE LIMITED (07170141)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | AR01 |
Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-05-31
|
|
25 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 195 the Vale Golders Green London NW11 8TN United Kingdom on 24 November 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
11 Mar 2011 | TM02 | Termination of appointment of Sara Ward as a secretary | |
02 Mar 2011 | TM01 | Termination of appointment of Alan Ward as a director | |
14 Dec 2010 | AP01 | Appointment of Alan Ward as a director | |
05 Mar 2010 | AP03 | Appointment of Miss Sara Ward as a secretary | |
05 Mar 2010 | AP01 | Appointment of Mr James Ward as a director | |
05 Mar 2010 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
05 Mar 2010 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 5 March 2010 | |
25 Feb 2010 | NEWINC |
Incorporation
|