- Company Overview for WINTERBOURNE ENTERPRISES LIMITED (12864871)
- Filing history for WINTERBOURNE ENTERPRISES LIMITED (12864871)
- People for WINTERBOURNE ENTERPRISES LIMITED (12864871)
- More for WINTERBOURNE ENTERPRISES LIMITED (12864871)
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 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2022 | AD01 | Registered office address changed from 36 High Street Brierley Hill DY5 3AE England to 612 Coventry Road Small Heath Birmingham B10 0UT on 22 June 2022 | |
14 Mar 2022 | AP01 | Appointment of Mr Jalal Amed as a director on 4 March 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Nauzad Askander Gardi as a director on 4 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from 16 Beeches Road Birmingham B42 2HF England to 36 High Street Brierley Hill DY5 3AE on 11 March 2022 | |
18 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2022 | PSC01 | Notification of Nauzad Askander Gardi as a person with significant control on 14 January 2022 | |
15 Jan 2022 | TM01 | Termination of appointment of Parveen Akhtar as a director on 14 January 2022 | |
15 Jan 2022 | PSC07 | Cessation of Parveen Akhtar as a person with significant control on 14 January 2022 | |
15 Jan 2022 | AD01 | Registered office address changed from 10 Guild Croft Birmingham B19 2NU England to 16 Beeches Road Birmingham B42 2HF on 15 January 2022 | |
15 Jan 2022 | AP01 | Appointment of Mr Nauzad Askander Gardi as a director on 14 January 2022 | |
15 Jan 2022 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-08
|