- Company Overview for WINGMEN LIMITED (07770612)
- Filing history for WINGMEN LIMITED (07770612)
- People for WINGMEN LIMITED (07770612)
- Charges for WINGMEN LIMITED (07770612)
- More for WINGMEN LIMITED (07770612)
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) |
---|---|---|---|
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2020 | AA | Micro company accounts made up to 30 September 2018 | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
02 Sep 2015 | AD01 | Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to 377-399 London Road Camberley Surrey GU15 3HL on 2 September 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
21 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Apr 2014 | AD01 | Registered office address changed from 169a Ash Hill Road Ash Aldershot Hampshire GU12 5DW on 9 April 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
13 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 12 September 2011
|
|
20 Sep 2011 | AP01 | Appointment of Mr Bhodichandran Suntharasivam as a director | |
12 Sep 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director |