- Company Overview for WINDERMERE TRADING LIMITED (11572790)
- Filing history for WINDERMERE TRADING LIMITED (11572790)
- People for WINDERMERE TRADING LIMITED (11572790)
- More for WINDERMERE TRADING LIMITED (11572790)
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) |
---|---|---|---|
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
19 Nov 2020 | PSC07 | Cessation of Angelo Catania as a person with significant control on 1 October 2019 | |
19 Nov 2020 | TM01 | Termination of appointment of Angelo Catania as a director on 1 October 2019 | |
19 Nov 2020 | PSC01 | Notification of Jan Rothkegel as a person with significant control on 1 October 2019 | |
19 Nov 2020 | AP01 | Appointment of Mr Jan Rothkegel as a director on 1 October 2019 | |
19 Nov 2020 | AD01 | Registered office address changed from 89 st. Marys Mansions St. Marys Terrace London W2 1SY England to 101a Star Street London W2 1QF on 19 November 2020 | |
24 Aug 2020 | PSC04 | Change of details for Mr Angelo Catania as a person with significant control on 15 August 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
03 Jul 2020 | PSC07 | Cessation of Amrani Vittorio as a person with significant control on 1 October 2019 | |
03 Jul 2020 | TM01 | Termination of appointment of Amrani Vittorio as a director on 1 October 2019 | |
03 Jul 2020 | PSC01 | Notification of Angelo Catania as a person with significant control on 1 October 2019 | |
03 Jul 2020 | AP01 | Appointment of Mr Angelo Catania as a director on 1 October 2019 | |
03 Jul 2020 | AD01 | Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 89 st. Marys Mansions St. Marys Terrace London W2 1SY on 3 July 2020 | |
26 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
17 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-17
|