- Company Overview for WINCOM CONSULTANCY LTD (08931170)
- Filing history for WINCOM CONSULTANCY LTD (08931170)
- People for WINCOM CONSULTANCY LTD (08931170)
- More for WINCOM CONSULTANCY LTD (08931170)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2016 | DS01 | Application to strike the company off the register | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 20 January 2016 | |
20 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 20 January 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 April 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
06 May 2015 | TM01 | Termination of appointment of Muhammad Waqas as a director on 29 March 2015 | |
06 May 2015 | AP01 | Appointment of Mr Ahmed Jawad as a director on 15 March 2015 | |
06 Apr 2015 | TM01 | Termination of appointment of Ahmed Jawad as a director on 20 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Muhammad Waqas as a director on 1 December 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | AP01 | Appointment of Mr Ahmed Jawad as a director on 1 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Muhammad Waqas as a director on 2 October 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from 4 Hornbeam Gardens Slough SL1 2DZ England to 18-24 Stoke Road Slough SL2 5AG on 2 October 2014 | |
10 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-10
|