Advanced company searchLink opens in new window

WINFORD LIMITED

Company number 11576114

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)
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