- Company Overview for WINANT PRODUCTIONS LIMITED (08382405)
- Filing history for WINANT PRODUCTIONS LIMITED (08382405)
- People for WINANT PRODUCTIONS LIMITED (08382405)
- Charges for WINANT PRODUCTIONS LIMITED (08382405)
- Insolvency for WINANT PRODUCTIONS LIMITED (08382405)
- More for WINANT PRODUCTIONS LIMITED (08382405)
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) |
---|---|---|---|
30 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2019 | |
13 Aug 2018 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 13 August 2018 | |
06 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2018 | |
10 Nov 2017 | MR04 | Satisfaction of charge 083824050001 in full | |
20 Jan 2017 | AD01 | Registered office address changed from 14 Floral Street 3rd Floor London WC2E 9DH England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 20 January 2017 | |
18 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2017 | 4.70 | Declaration of solvency | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 Dec 2016 | CH03 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 | |
19 Dec 2016 | SH19 |
Statement of capital on 19 December 2016
|
|
19 Dec 2016 | SH20 | Statement by Directors | |
19 Dec 2016 | CAP-SS | Solvency Statement dated 06/12/16 | |
19 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
31 Oct 2016 | AD04 | Register(s) moved to registered office address 14 Floral Street 3rd Floor London WC2E 9DH | |
09 Sep 2016 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street, Ripley Surrey GU23 6AZ to 14 Floral Street 3rd Floor London WC2E 9DH on 9 September 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
04 Nov 2015 | RR02 | Re-registration from a public company to a private limited company | |
04 Nov 2015 | MAR | Re-registration of Memorandum and Articles | |
04 Nov 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 |