- Company Overview for WINGATES PROFESSIONAL LTD (09203781)
- Filing history for WINGATES PROFESSIONAL LTD (09203781)
- People for WINGATES PROFESSIONAL LTD (09203781)
- More for WINGATES PROFESSIONAL LTD (09203781)
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 |