- Company Overview for WINDOWS & UPVC CENTRE LIMITED (07770340)
- Filing history for WINDOWS & UPVC CENTRE LIMITED (07770340)
- People for WINDOWS & UPVC CENTRE LIMITED (07770340)
- Charges for WINDOWS & UPVC CENTRE LIMITED (07770340)
- More for WINDOWS & UPVC CENTRE LIMITED (07770340)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | TM01 | Termination of appointment of Rizwana Bashir as a director on 3 January 2017 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 11 February 2016 | |
18 Apr 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 11 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mrs Rizwana Bashir as a director on 11 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
20 Feb 2016 | TM01 | Termination of appointment of Amandeep Singh Oberai as a director on 11 February 2016 | |
20 Feb 2016 | AP01 | Appointment of Mr Joseph Asombang as a director on 11 February 2016 | |
20 Feb 2016 | TM01 | Termination of appointment of Lakhwinder Singh Ghumman as a director on 11 February 2016 | |
16 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Gurmeet Singh Kapoor as a director on 27 July 2015 | |
17 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
08 Mar 2015 | CH01 | Director's details changed for Mr Amandeep Singh Oberai on 3 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | AP01 | Appointment of Mr Amandeep Singh Oberai as a director | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Sep 2013 | AR01 | Annual return made up to 12 September 2013 with full list of shareholders | |
09 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
28 Aug 2012 | AD01 | Registered office address changed from 85 Burns Avenue Feltham Middlesex TW14 9LX United Kingdom on 28 August 2012 | |
12 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Sep 2011 | NEWINC | Incorporation |