Advanced company searchLink opens in new window

WINPETAL LIMITED

Company number 11813807

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)
25 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 AP01 Appointment of Mr Stuart Lee Ogden as a director on 7 April 2021
07 Apr 2021 PSC01 Notification of Stuart Lee Ogden as a person with significant control on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from 47 Alexander Road Reigate Surrey RH2 8ED England to 14 Bentall Place Andover Hampshire SP10 2JA on 7 April 2021
07 Apr 2021 PSC07 Cessation of Rachel Louise Perry-Jones as a person with significant control on 7 April 2021
07 Apr 2021 TM01 Termination of appointment of Rachel Louise Perry-Jones as a director on 7 April 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
09 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
19 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
07 Jan 2020 AP01 Appointment of Ms Rachel Louise Perry-Jones as a director on 7 January 2020
07 Jan 2020 PSC01 Notification of Rachel Louise Perry-Jones as a person with significant control on 7 January 2020
07 Jan 2020 AD01 Registered office address changed from 31 Rosecourt Road Croydon Surrey CR0 3BS United Kingdom to 47 Alexander Road Reigate Surrey RH2 8ED on 7 January 2020
07 Jan 2020 TM01 Termination of appointment of Anu Darani Shanmuganathan as a director on 7 January 2020
07 Jan 2020 PSC07 Cessation of Anu Darani Shanmuganathan as a person with significant control on 7 January 2020
25 Mar 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
07 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-07
  • GBP 100