- Company Overview for WIN RIVER DEVELOPMENTS LTD (10722652)
- Filing history for WIN RIVER DEVELOPMENTS LTD (10722652)
- People for WIN RIVER DEVELOPMENTS LTD (10722652)
- Charges for WIN RIVER DEVELOPMENTS LTD (10722652)
- Insolvency for WIN RIVER DEVELOPMENTS LTD (10722652)
- More for WIN RIVER DEVELOPMENTS LTD (10722652)
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) |
---|---|---|---|
04 Jan 2025 | WU04 | Appointment of a liquidator | |
04 Jan 2025 | WU14 | Notice of removal of liquidator by court | |
03 Sep 2024 | WU07 | Progress report in a winding up by the court | |
08 Aug 2024 | AD01 | Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 8 August 2024 | |
19 Sep 2023 | WU07 | Progress report in a winding up by the court | |
20 Sep 2022 | AD01 | Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 20 September 2022 | |
18 Sep 2022 | WU07 | Progress report in a winding up by the court | |
07 Apr 2022 | WU04 | Appointment of a liquidator | |
14 Sep 2021 | WU07 | Progress report in a winding up by the court | |
25 Aug 2020 | COCOMP |
Order of court to wind up
|
|
25 Aug 2020 | WU04 | Appointment of a liquidator | |
10 Aug 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 10 August 2020 | |
27 Jan 2020 | COCOMP | Order of court to wind up | |
11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2019 | TM01 | Termination of appointment of John Joseph Walsh as a director on 23 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
25 Oct 2018 | AD01 | Registered office address changed from Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB to Kemp House 160 City Road London EC1V 2NX on 25 October 2018 | |
27 Sep 2018 | MR01 | Registration of charge 107226520001, created on 26 September 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Simon Edward Paler as a director on 12 August 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
06 Apr 2018 | PSC05 | Change of details for Hawksbill Property Holdings Plc as a person with significant control on 1 February 2018 | |
15 Feb 2018 | AA01 | Current accounting period extended from 30 April 2018 to 30 September 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr John Joseph Walsh as a director on 23 January 2018 | |
14 Feb 2018 | AP01 | Appointment of Simon Timothy Whittley as a director on 23 January 2018 |