Advanced company searchLink opens in new window

WINGATES PROFESSIONAL LTD

Company number 09203781

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2023 DS01 Application to strike the company off the register
02 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 1 December 2022
01 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 1 December 2022
01 Dec 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 November 2022
01 Dec 2022 PSC07 Cessation of Alysha Boudir as a person with significant control on 22 November 2022
01 Dec 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 22 November 2022
01 Dec 2022 TM01 Termination of appointment of Alysha Boudir as a director on 22 November 2022
01 Dec 2022 AD01 Registered office address changed from 21 Hoylake Court Derby DE3 0PT United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 1 December 2022
11 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
10 May 2022 AA Micro company accounts made up to 30 September 2021
17 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
08 Jun 2021 AA Micro company accounts made up to 30 September 2020
14 Jan 2021 AP01 Appointment of Miss Alysha Boudir as a director on 17 December 2020
13 Jan 2021 AD01 Registered office address changed from 12 Northumberland Street Wallsend NE28 7QB United Kingdom to 21 Hoylake Court Derby DE3 0PT on 13 January 2021
13 Jan 2021 PSC01 Notification of Alysha Boudir as a person with significant control on 17 December 2020
13 Jan 2021 PSC07 Cessation of Ly Rohtmaa as a person with significant control on 17 December 2020
13 Jan 2021 TM01 Termination of appointment of Ly Rohtmaa as a director on 17 December 2020
23 Oct 2020 AD01 Registered office address changed from 11 Meridian House Bedford MK42 0JY United Kingdom to 12 Northumberland Street Wallsend NE28 7QB on 23 October 2020
22 Oct 2020 PSC01 Notification of Ly Rohtmaa as a person with significant control on 1 October 2020
22 Oct 2020 PSC07 Cessation of Andrew Clark as a person with significant control on 1 October 2020
22 Oct 2020 AP01 Appointment of Mrs Ly Rohtmaa as a director on 1 October 2020
22 Oct 2020 TM01 Termination of appointment of Andrew Clark as a director on 1 October 2020