Advanced company searchLink opens in new window

WINGSHACK LEICESTER LTD

Company number 11166977

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)
28 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
14 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
12 Feb 2024 AD01 Registered office address changed from 54 Granby Street Leicester Leicestershire LE1 1DH England to Wing Trapp 54 Granby Street Leicester LE1 1DH on 12 February 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
28 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 May 2021 DISS40 Compulsory strike-off action has been discontinued
26 May 2021 CS01 Confirmation statement made on 26 January 2021 with updates
25 May 2021 PSC04 Change of details for Mr Sufyan Abdul Shafique Mussa as a person with significant control on 24 November 2018
24 May 2021 CH01 Director's details changed for Mr Sufyan Abdul Shafique Mussa on 24 November 2018
24 May 2021 PSC04 Change of details for Mr Sufyan Abdul Shafique Mussa as a person with significant control on 25 January 2021
24 May 2021 PSC07 Cessation of Sattar Shafique Mussa as a person with significant control on 25 January 2021
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
03 Mar 2020 CS01 Confirmation statement made on 26 January 2020 with updates
24 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
04 Mar 2019 CS01 Confirmation statement made on 26 January 2019 with updates
21 Mar 2018 AD01 Registered office address changed from 109 Coleman Road Leicester Leicstershire LE5 4LE England to 54 Granby Street Leicester Leicestershire LE1 1DH on 21 March 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
25 Jan 2018 PSC04 Change of details for Mr Mohamed Firoz Hafeji as a person with significant control on 25 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Mohamed Firoz Hafeji on 25 January 2018
25 Jan 2018 PSC04 Change of details for Mr Shafique Sattar Mussa as a person with significant control on 25 January 2018
24 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-24
  • GBP 100