Advanced company searchLink opens in new window

WINGMEN LIMITED

Company number 07770612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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