- Company Overview for WINTHROP ASSOCIATES LTD. (08425401)
- Filing history for WINTHROP ASSOCIATES LTD. (08425401)
- People for WINTHROP ASSOCIATES LTD. (08425401)
- More for WINTHROP ASSOCIATES LTD. (08425401)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2016 | DS01 | Application to strike the company off the register | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor, Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE | |
01 Apr 2016 | AD02 | Register inspection address has been changed to 2nd Floor, Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE | |
11 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | AD01 | Registered office address changed from 2a Wellington Road Watford WD17 1QU to Regency House Westminster Place, York Business Park York YO26 6RW on 11 March 2016 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | CERTNM |
Company name changed poll roll LTD\certificate issued on 14/10/14
|
|
28 May 2014 | AP01 | Appointment of Mrs Aman Antoinette Rooney as a director on 1 November 2013 | |
08 Apr 2014 | AR01 | Annual return made up to 1 March 2014 with full list of shareholders | |
13 Feb 2014 | AP01 | Appointment of Ms Margaret Louise Janke as a director on 1 November 2013 | |
13 Feb 2014 | TM01 | Termination of appointment of Daniel James Holden as a director on 1 November 2013 | |
01 Mar 2013 | NEWINC |
Incorporation
|