- 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) |
---|---|---|---|
23 Nov 2018 | PSC01 | Notification of Artur Madejski as a person with significant control on 15 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Jasek Palka as a person with significant control on 15 November 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from 102 Priory Road Dartford DA1 2BN United Kingdom to 175 Rockingham Road Corby NN17 2AA on 23 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Jasek Palka as a director on 15 November 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
09 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
22 Apr 2016 | AD01 | Registered office address changed from 35 Elmhurst Avenue Northampton NN3 2LD United Kingdom to 102 Priory Road Dartford DA1 2BN on 22 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Jasek Palka as a director on 15 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Ion Nicolae as a director on 15 April 2016 | |
01 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Victoras Afrim as a director on 30 November 2015 | |
09 Dec 2015 | AP01 | Appointment of Ion Nicolae as a director on 30 November 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 50 st Lukes Road Leeds LS11 8JA United Kingdom to 35 Elmhurst Avenue Northampton NN3 2LD on 9 December 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from 24 Houghton Road Bedford MK42 9HQ to 50 st Lukes Road Leeds LS11 8JA on 26 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Victoras Afrim as a director on 12 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Sachin Tagore as a director on 12 October 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
17 Jun 2015 | TM01 | Termination of appointment of Michael Burrows as a director on 5 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 95 Collyweston Road Northampton NN3 5EU United Kingdom to 24 Houghton Road Bedford MK42 9HQ on 17 June 2015 | |
17 Jun 2015 | AP01 | Appointment of Sachin Tagore as a director on 5 June 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 27 Leaford Crescent Watford WD24 5JQ United Kingdom to 95 Collyweston Road Northampton NN3 5EU on 17 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Michael Burrows as a director on 10 March 2015 |