- Company Overview for WINWORTH TRADING LIMITED (11567046)
- Filing history for WINWORTH TRADING LIMITED (11567046)
- People for WINWORTH TRADING LIMITED (11567046)
- More for WINWORTH TRADING LIMITED (11567046)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
25 Oct 2024 | AD01 | Registered office address changed from 391 Katherine Road London E7 8LT England to 734-738 Stratford Road Birmingham B11 4BP on 25 October 2024 | |
29 Jun 2024 | AA | Micro company accounts made up to 29 September 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
30 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2023 | AA | Micro company accounts made up to 29 September 2022 | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2023 | AD01 | Registered office address changed from Greatorex Business Centre 8-10 Greatorex Street London E1 5NF England to 391 Katherine Road London E7 8LT on 17 May 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
01 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
12 Aug 2022 | AA | Accounts for a dormant company made up to 29 September 2021 | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2022 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
20 Jun 2021 | AA | Accounts for a dormant company made up to 29 September 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
06 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
01 Oct 2020 | PSC07 | Cessation of Oskar Bee Cizic as a person with significant control on 7 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Oskar Bee Cizic as a director on 7 September 2020 | |
01 Oct 2020 | PSC01 | Notification of Khan Mahboob as a person with significant control on 7 September 2020 | |
28 Sep 2020 | AP01 | Appointment of Mr Khan Mahboob as a director on 10 January 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from 155 Bethnal Green Road London E2 7DG England to Greatorex Business Centre 8-10 Greatorex Street London E1 5NF on 23 September 2020 | |
15 Sep 2020 | AA | Accounts for a dormant company made up to 29 September 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
04 Jun 2020 | AD01 | Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 155 Bethnal Green Road London E2 7DG on 4 June 2020 |