- Company Overview for WYNELLAR LTD (SC580774)
- Filing history for WYNELLAR LTD (SC580774)
- People for WYNELLAR LTD (SC580774)
- More for WYNELLAR LTD (SC580774)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2019 | DS01 | Application to strike the company off the register | |
26 Apr 2019 | AD01 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
25 Jul 2018 | PSC07 | Cessation of Jade Shepley as a person with significant control on 15 February 2018 | |
29 Jun 2018 | PSC01 | Notification of Adelia Sandagon as a person with significant control on 15 February 2018 | |
12 Jun 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 5 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Jade Shepley as a director on 15 February 2018 | |
16 Apr 2018 | AP01 | Appointment of Mrs Adelia Sandagon as a director on 15 February 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from 83 Ravenswood Forth Lanark ML11 8DU United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 15 March 2018 | |
06 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-06
|