- Company Overview for WINDOWS HQ LTD (12794279)
- Filing history for WINDOWS HQ LTD (12794279)
- People for WINDOWS HQ LTD (12794279)
- More for WINDOWS HQ LTD (12794279)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
17 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
14 Oct 2021 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
27 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
27 Sep 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 24 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Ioan Dumitru Oltean as a director on 24 September 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 24 September 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3 Hallworth Road Manchester M8 5UW on 24 September 2021 | |
24 Sep 2021 | PSC01 | Notification of Ioan Dumitru Oltean as a person with significant control on 24 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
10 Sep 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 September 2021 | |
10 Sep 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 September 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 5 August 2021 | |
07 Sep 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 5 August 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2021 | |
05 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-05
|