- Company Overview for WINCON LIMITED (08693735)
- Filing history for WINCON LIMITED (08693735)
- People for WINCON LIMITED (08693735)
- More for WINCON LIMITED (08693735)
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
|
|
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
|
|
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 |