- Company Overview for WINFORD LIMITED (11576114)
- Filing history for WINFORD LIMITED (11576114)
- People for WINFORD LIMITED (11576114)
- More for WINFORD LIMITED (11576114)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2021 | AA | Micro company accounts made up to 30 September 2019 | |
15 Mar 2021 | PSC07 | Cessation of Alexandru Socaciu as a person with significant control on 1 October 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
15 Mar 2021 | PSC01 | Notification of Samir Mekerri as a person with significant control on 1 October 2020 | |
15 Mar 2021 | TM01 | Termination of appointment of Alexandru Socaciu as a director on 1 October 2020 | |
15 Mar 2021 | AP01 | Appointment of Mr Samir Mekerri as a director on 1 October 2020 | |
14 Mar 2021 | AD01 | Registered office address changed from 78 Aurora Gardens London SW11 8EF England to Flat B 8 Church Road London NW10 9PX on 14 March 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from 55a Nutfield Road London NW2 7EA England to 78 Aurora Gardens London SW11 8EF on 14 January 2021 | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2020 | PSC07 | Cessation of Sami Guerin as a person with significant control on 4 August 2020 | |
08 Aug 2020 | PSC01 | Notification of Alexandru Socaciu as a person with significant control on 4 August 2020 | |
08 Aug 2020 | TM01 | Termination of appointment of Sami Guerin as a director on 4 August 2020 | |
08 Aug 2020 | AP01 | Appointment of Mr Alexandru Socaciu as a director on 4 August 2020 | |
08 Aug 2020 | AD01 | Registered office address changed from 78 Faraday House Aurora Gardens London SW11 8EF England to 55a Nutfield Road London NW2 7EA on 8 August 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
20 Jul 2020 | TM01 | Termination of appointment of Amrani Vittorio as a director on 1 January 2020 | |
20 Jul 2020 | PSC01 | Notification of Sami Guerin as a person with significant control on 1 January 2020 | |
20 Jul 2020 | PSC07 | Cessation of Amrani Vittorio as a person with significant control on 1 January 2020 | |
20 Jul 2020 | AP01 | Appointment of Mr Sami Guerin as a director on 1 January 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 78 Faraday House Aurora Gardens London SW11 8EF on 20 July 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates |