WINDOWVATION LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 APPLICATION FOR STRIKING-OFF

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

02/06/172 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM SUITE 101, HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 1ST FLOOR MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP ENGLAND

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RANI SAAD / 21/08/2014

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM TAHER / 14/08/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 8 DUNCANNON STREET LONDON WC2N 4JF

View Document

14/05/1414 May 2014 ARTICLES OF ASSOCIATION

View Document

15/04/1415 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 1750.000

View Document

15/04/1415 April 2014 ADOPT ARTICLES 31/03/2014

View Document

15/04/1415 April 2014 SUB-DIVISION 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RANI SAAD / 01/07/2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM TAHER / 07/02/2014

View Document

16/01/1416 January 2014 SECRETARY APPOINTED MRS HALA AL KHAWLI

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY TRACEY TILLER

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MRS HALA AL KHAWLI

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 61 FRITH STREET THE SQUARE LONDON W1D 3JL UNITED KINGDOM

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY IBRAHIM TAHER

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MISS TRACEY TILLER

View Document

30/04/1330 April 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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