Advanced company searchLink opens in new window

JOHNWIN LIMITED

Company number 11602445

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2021 DS01 Application to strike the company off the register
24 Jun 2020 AA Micro company accounts made up to 31 October 2019
20 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
10 Dec 2019 CH01 Director's details changed for Mr Damith Nishan Akurukiyana Gamladdalage Samaranayake on 10 December 2019
10 Dec 2019 CH03 Secretary's details changed for Mr Damith Nishan Akurukiyana Gamladdalage Samaranayake on 10 December 2019
10 Dec 2019 PSC04 Change of details for Mr Damith Nishan Akurukiyana Gamladdalage Samaranayake as a person with significant control on 10 December 2019
10 Dec 2019 AD01 Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR on 10 December 2019
05 Aug 2019 AD01 Registered office address changed from 20 Ailsa Avenue Blackpool FY4 4HW United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 5 August 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
14 Nov 2018 AP01 Appointment of Mr Damith Nishan Akurukiyana Gamladdalage Samaranayake as a director on 14 November 2018
14 Nov 2018 AP03 Appointment of Mr Damith Nishan Akurukiyana Gamladdalage Samaranayake as a secretary on 14 November 2018
14 Nov 2018 PSC01 Notification of Damith Nishan Akurukiyana Gamladdalage Samaranayake as a person with significant control on 14 November 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
14 Nov 2018 TM01 Termination of appointment of John Unwin as a director on 14 November 2018
14 Nov 2018 PSC07 Cessation of John Unwin as a person with significant control on 14 November 2018
03 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-03
  • GBP 1