Advanced company searchLink opens in new window

WINCHESTER MD LIMITED

Company number 11121011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 235,000
16 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 April 2019
  • GBP 240,000.00
16 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 June 2019
  • GBP 275,336.67
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
  • GBP 272,886.67
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2020.
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