WINGROU PIPE TECHNOLOGY LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewRegistered office address changed from 1st Floor 156 Cromwell Road Kensington London SW7 4EF England to Room S3 Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL on 2025-10-17

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Registered office address changed from 2nd Floor, 156 Cromwell Road London SW7 4EF England to 1st Floor 156 Cromwell Road Kensington London SW7 4EF on 2024-06-03

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

08/05/208 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

19/04/2019 April 2020 REGISTERED OFFICE CHANGED ON 19/04/2020 FROM NO 1 FINNS FARM SMALLS HILL ROAD NORWOOD HILL HORLEY SURREY RH6 0HR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PALATHINKAL VARUGHESE

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR THOMAS PALATHINKAL VARUGHESE

View Document

01/11/181 November 2018 CESSATION OF CHERIAN ALEX AS A PSC

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHERIAN ALEX

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

16/01/1816 January 2018 COMPANY RESTORED ON 16/01/2018

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM THE BEEHIVE CITY PLACE GATWICK WEST SUSSEX RH6 0PA

View Document

09/01/189 January 2018 STRUCK OFF AND DISSOLVED

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/07/1712 July 2017 COMPANY RESTORED ON 12/07/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERIAN ALEX

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 6 STROMA WAY NUNEATON CV10 7LR

View Document

24/01/1724 January 2017 STRUCK OFF AND DISSOLVED

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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