- Company Overview for WINCHESTER MD LIMITED (11121011)
- Filing history for WINCHESTER MD LIMITED (11121011)
- People for WINCHESTER MD LIMITED (11121011)
- Insolvency for WINCHESTER MD LIMITED (11121011)
- More for WINCHESTER MD LIMITED (11121011)
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 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2023 | AM23 | Notice of move from Administration to Dissolution | |
09 May 2023 | AM10 | Administrator's progress report | |
10 Nov 2022 | AM19 | Notice of extension of period of Administration | |
02 Nov 2022 | AM10 | Administrator's progress report | |
25 Aug 2022 | AM19 | Notice of extension of period of Administration | |
04 May 2022 | AM10 | Administrator's progress report | |
27 Jan 2022 | AM02 | Statement of affairs with form AM02SOA | |
09 Nov 2021 | AM07 | Result of meeting of creditors | |
20 Oct 2021 | AM03 | Statement of administrator's proposal | |
08 Oct 2021 | AD01 | Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 8 October 2021 | |
07 Oct 2021 | AM01 | Appointment of an administrator | |
22 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
16 Jan 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 April 2019
|
|
16 Jan 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 June 2019
|
|
02 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
02 Jul 2019 | PSC07 | Cessation of Martia Jasper Moshfeghi as a person with significant control on 18 June 2019 | |
02 Jul 2019 | PSC07 | Cessation of Farzard Moshfeghi as a person with significant control on 18 June 2019 | |
02 Jul 2019 | PSC07 | Cessation of Daniel Kriznic as a person with significant control on 18 June 2019 | |
02 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 18 June 2019
|
|
25 Apr 2019 | AD01 | Registered office address changed from 9 Chester Place London NW1 4NB United Kingdom to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 25 April 2019 |