Advanced company searchLink opens in new window

WINCON LIMITED

Company number 08693735

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)
19 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 TM01 Termination of appointment of Akash Ahmed as a director on 1 March 2015
18 Sep 2017 PSC07 Cessation of Akash Ahmed as a person with significant control on 31 July 2017
30 Jul 2017 CS01 Confirmation statement made on 30 July 2017 with updates
30 Jul 2017 TM01 Termination of appointment of Alauddin Tuhin as a director on 28 July 2017
30 Jul 2017 PSC01 Notification of Akash Ahmed as a person with significant control on 28 July 2017
30 Jul 2017 PSC07 Cessation of Thamina Mozumder as a person with significant control on 28 July 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Apr 2016 AP01 Appointment of Mr Alauddin Tuhin as a director on 30 September 2015
05 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
13 Apr 2015 TM01 Termination of appointment of Md Rizwan Ali as a director on 1 March 2015
13 Apr 2015 AP01 Appointment of Mr Akash Ahmed as a director on 1 March 2015
12 Jan 2015 AD01 Registered office address changed from Cairngorm House 203 Marsh Wall Ground Floor London E14 9YT to 58 Marsh Wall Unit 18-19 ( 2Nd Floor) London E14 9TP on 12 January 2015
17 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
10 Nov 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
17 Oct 2014 AD01 Registered office address changed from 203 Marsh Wall Craingrom House London E14 9YT England to Cairngorm House 203 Marsh Wall Ground Floor London E14 9YT on 17 October 2014
23 Sep 2014 AP01 Appointment of Mr Md Rizwan Ali as a director on 1 September 2014
23 Sep 2014 TM01 Termination of appointment of Thamina Mozumder as a director on 18 June 2014
03 Sep 2014 AD01 Registered office address changed from Unit C2 Craingrom House 203 Marsh Wall London E14 9YT to 203 Marsh Wall Craingrom House London E14 9YT on 3 September 2014
11 Aug 2014 TM01 Termination of appointment of a director
11 Aug 2014 TM01 Termination of appointment of Mohammad Shafiul Al Tareq Chowdhury as a director on 11 August 2014