- Company Overview for WINSCHO ELECTRONIC SERVICES LIMITED (09190960)
- Filing history for WINSCHO ELECTRONIC SERVICES LIMITED (09190960)
- People for WINSCHO ELECTRONIC SERVICES LIMITED (09190960)
- More for WINSCHO ELECTRONIC SERVICES LIMITED (09190960)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2020 | DS01 | Application to strike the company off the register | |
16 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
30 Oct 2019 | PSC01 | Notification of Axel Runge as a person with significant control on 1 February 2019 | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
25 Feb 2019 | TM01 | Termination of appointment of Winfred Georg Scholz as a director on 1 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Axel Runge as a director on 1 February 2019 | |
08 Feb 2019 | AP04 | Appointment of Go Ahead Service Limited as a secretary on 6 February 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from 161a London Road Hazel Grove Stockport SK7 4HH England to 69 Great Hampton Street Birmingham B18 6EW on 6 February 2019 | |
12 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 September 2018 | |
30 Sep 2018 | PSC07 | Cessation of Anthony Stevens as a person with significant control on 1 July 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
03 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
13 Mar 2017 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 2 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr. Winfred Georg Scholz as a director on 1 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 161a London Road Hazel Grove Stockport SK7 4HH on 2 March 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Peter Luciano Neumicke as a director on 14 February 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |