Advanced company searchLink opens in new window

WYNDWARD LIMITED

Company number 08018067

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2020 DS01 Application to strike the company off the register
13 May 2019 AA Total exemption full accounts made up to 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
19 Mar 2019 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 80 Richmond Road London SW20 0PD on 19 March 2019
07 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
20 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
30 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
09 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
09 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 9 August 2012
01 May 2012 AP01 Appointment of Peter Richard Patullo Thomson as a director
25 Apr 2012 AP03 Appointment of Peter Richard Thomson as a secretary
25 Apr 2012 AP01 Appointment of Jane Elizabeth Thomson as a director
11 Apr 2012 TM01 Termination of appointment of Barbara Kahan as a director
03 Apr 2012 NEWINC Incorporation