- Company Overview for WINTOP INDUSTRIAL CO., LIMITED (09068895)
- Filing history for WINTOP INDUSTRIAL CO., LIMITED (09068895)
- People for WINTOP INDUSTRIAL CO., LIMITED (09068895)
- More for WINTOP INDUSTRIAL CO., LIMITED (09068895)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
15 May 2016 | AP04 | Appointment of Uk International Consultancy Ltd as a secretary on 12 May 2016 | |
15 May 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 May 2016 | |
15 May 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101 118 High Street Purley London CR8 2AD on 15 May 2016 | |
05 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | TM02 | Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 20 April 2015 | |
23 Apr 2015 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 20 April 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Chase Business Centre 39-41 Chase Side London N14 5BP on 23 April 2015 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|