WINDDROID LIMITED
Company Documents
Date | Description |
---|---|
17/03/2017 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/03/205 March 2020 | APPLICATION FOR STRIKING-OFF |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
08/03/188 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
22/04/1722 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/12/1514 December 2015 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
29/07/1529 July 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, DIRECTOR SALLY KINGSTON |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/07/1417 July 2014 | DIRECTOR APPOINTED MR WILLIAM JOHN HALL |
17/07/1417 July 2014 | DIRECTOR APPOINTED MS SALLY ANN KINGSTON |
17/07/1417 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
17/07/1417 July 2014 | 17/07/14 STATEMENT OF CAPITAL GBP 3 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
19/07/1219 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
05/01/125 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK STACEY |
05/01/125 January 2012 | COMPANY NAME CHANGED LAKESTAR AUTOMOBILES LTD CERTIFICATE ISSUED ON 05/01/12 |
03/11/113 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
25/06/1125 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
27/10/1027 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR APPOINTED MR MARK CHARLES STACEY |
22/10/0922 October 2009 | DIRECTOR APPOINTED MR PHILIP MICHAEL NELSON |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company