- Company Overview for DORMAND & WYNTER LTD (10136413)
- Filing history for DORMAND & WYNTER LTD (10136413)
- People for DORMAND & WYNTER LTD (10136413)
- More for DORMAND & WYNTER LTD (10136413)
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 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
10 May 2016 | SH01 |
Statement of capital following an allotment of shares on 20 April 2016
|
|
05 May 2016 | AP01 | Appointment of Mr David Wynter as a director on 20 April 2016 | |
05 May 2016 | AP01 | Appointment of Ms Beverley Jane Dormand as a director on 20 April 2016 | |
05 May 2016 | AD01 | Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England to 911 Green Lanes London N21 2QP on 5 May 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Christopher Engeham as a director on 20 April 2016 | |
20 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-20
|