- Company Overview for THE WINDOWHUB TRADING CO LIMITED (12264016)
- Filing history for THE WINDOWHUB TRADING CO LIMITED (12264016)
- People for THE WINDOWHUB TRADING CO LIMITED (12264016)
- More for THE WINDOWHUB TRADING CO LIMITED (12264016)
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) |
---|---|---|---|
14 Jun 2023 | RP05 | Registered office address changed to PO Box 4385, 12264016 - Companies House Default Address, Cardiff, CF14 8LH on 14 June 2023 | |
16 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 January 2022 | |
20 Aug 2021 | PSC04 | Change of details for Mr David Longmire as a person with significant control on 12 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
11 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
16 Oct 2020 | TM01 | Termination of appointment of Patrick Chambers as a director on 1 September 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
02 Oct 2020 | AD01 | Registered office address changed from , Merryleas Eastbury, Hungerford, Berkshire, RG17 7JQ, United Kingdom to Suite 304 the Commercial Centre Picket Piece Andover SP11 6RU on 2 October 2020 | |
15 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-15
|